FRAHER & FINDLAY ARCHITECTS LIMITED
Company number 08502358
- Company Overview for FRAHER & FINDLAY ARCHITECTS LIMITED (08502358)
- Filing history for FRAHER & FINDLAY ARCHITECTS LIMITED (08502358)
- People for FRAHER & FINDLAY ARCHITECTS LIMITED (08502358)
- More for FRAHER & FINDLAY ARCHITECTS LIMITED (08502358)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2024 | PSC04 | Change of details for Ms Elizabeth Fraher as a person with significant control on 20 June 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
17 Mar 2024 | PSC02 | Notification of Fraher and Findlay Holdings Limited as a person with significant control on 12 February 2020 | |
17 Mar 2024 | PSC07 | Cessation of James Findlay Robertson as a person with significant control on 19 January 2024 | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
22 Dec 2022 | PSC07 | Cessation of Fraher & Findlay Holdings Limited as a person with significant control on 22 December 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
30 Jun 2021 | AD01 | Registered office address changed from Unit 3 Mercy Terrace Ladywell Road London SE13 7UX England to Unit 3 Mercy Terrace London SE13 7UX on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from 1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN England to Unit 3 Mercy Terrace Ladywell Road London SE13 7UX on 30 June 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Joseph Peter Fraher on 20 May 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Ms Elizabeth Fraher on 20 May 2021 | |
08 Jun 2021 | PSC04 | Change of details for Mr Joseph Peter Fraher as a person with significant control on 20 May 2021 | |
08 Jun 2021 | PSC04 | Change of details for Ms Elizabeth Fraher as a person with significant control on 20 May 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
23 Mar 2021 | PSC01 | Notification of James Findlay Robertson as a person with significant control on 12 February 2020 | |
23 Mar 2021 | PSC02 | Notification of Fraher & Findlay Holdings Limited as a person with significant control on 12 February 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | NM06 | Change of name with request to seek comments from relevant body | |
03 Mar 2020 | CONNOT | Change of name notice |