FRAHER & FINDLAY CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 10196315 |
Category | Private Limited Company |
Incorporated | 24 May 2016 |
Age | 7 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FRAHER & FINDLAY CONSTRUCTION LIMITED is an active private limited company with number 10196315. It was incorporated 7 years, 11 months, 9 days ago, on 24 May 2016. The company address is Unit 3 Mercy Terrace, London, SE13 7UX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 29 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Notification of a person with significant control
Date: 27 Feb 2023
Action Date: 23 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-23
Psc name: Elizabeth Stevenson Fraher
Documents
Cessation of a person with significant control
Date: 27 Feb 2023
Action Date: 23 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-23
Psc name: Fraher & Findlay Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
New address: Unit 3 Mercy Terrace London SE13 7UX
Change date: 2021-06-30
Old address: Unit 3 Mercy Terrace London SE13 7UX England
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
New address: Unit 3 Mercy Terrace London SE13 7UX
Change date: 2021-06-30
Old address: 1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN England
Documents
Change person director company with change date
Date: 09 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: James Findlay Robertson
Documents
Change to a person with significant control
Date: 08 Jun 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-20
Psc name: Mr Joseph Peter Fraher
Documents
Change to a person with significant control
Date: 08 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr James Findlay Robertson
Documents
Change person director company with change date
Date: 08 Jun 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Peter Fraher
Change date: 2021-05-20
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control
Date: 30 Mar 2021
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fraher & Findlay Holdings Limited
Notification date: 2020-02-12
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 12 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Findlay Robertson
Change date: 2020-03-11
Documents
Change to a person with significant control
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-11
Psc name: Mr James Findlay Robertson
Documents
Change to a person with significant control
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph Peter Fraher
Change date: 2020-03-11
Documents
Resolution
Date: 17 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 31 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Address
Type: AD01
Old address: Lime Green Accountancy 52 Tottenham Court Road London W1T 2EH United Kingdom
New address: 1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN
Change date: 2018-04-06
Documents
Resolution
Date: 21 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Termination secretary company with name termination date
Date: 17 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-27
Officer name: Taylor Wessing Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
New address: Lime Green Accountancy 52 Tottenham Court Road London W1T 2EH
Change date: 2017-03-17
Old address: 5 New Street Square London EC4A 3TW United Kingdom
Documents
Capital allotment shares
Date: 30 Dec 2016
Action Date: 19 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-19
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Findlay Robertson
Appointment date: 2016-05-24
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-24
Officer name: Huntsmoor Nominees Limited
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-24
Officer name: Mr Joseph Peter Fraher
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-24
Officer name: Richard Michael Bursby
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Limited
Termination date: 2016-05-24
Documents
Some Companies
BEVIS MARKS HOUSE C/O IPS GROUP LIMITED,LONDON,EC3A 7JB
Number: | 01455025 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MEADOW BARN GT THEY BUSINESS CENTRE,COLCHESTER,CO6 1JG
Number: | 11165607 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10319935 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SHERWOOD STREET,MANSFIELD,NG20 0JR
Number: | 08125332 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 11619236 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELECT PROPERTIES (LONDON) LIMITED
6 CHESTERTON TERRACE,PLAISTOW,E13 0DG
Number: | 05747977 |
Status: | ACTIVE |
Category: | Private Limited Company |