Advanced company searchLink opens in new window

FRAHER & FINDLAY ARCHITECTS LIMITED

Company number 08502358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2019 AA01 Previous accounting period shortened from 30 March 2020 to 31 October 2019
11 Dec 2019 PSC04 Change of details for Ms Elizabeth Fraher as a person with significant control on 1 December 2019
11 Dec 2019 PSC04 Change of details for Mr Joseph Peter Fraher as a person with significant control on 1 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Joseph Peter Fraher on 1 December 2019
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jun 2018 PSC04 Change of details for Ms Elizabeth Webster as a person with significant control on 1 June 2018
29 Jun 2018 CH01 Director's details changed for Ms Elizabeth Webster on 1 June 2018
14 May 2018 CH01 Director's details changed for Ms Elizabeth Webster on 14 April 2018
14 May 2018 CH01 Director's details changed for Mr Joseph Peter Fraher on 14 May 2018
14 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
10 Apr 2018 AD01 Registered office address changed from 16 Gabriel Street London SE23 1DT England to 1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN on 10 April 2018
21 Nov 2017 AA Total exemption full accounts made up to 30 March 2017
12 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
23 Feb 2017 CH01 Director's details changed for Ms Elizabeth Webster on 23 February 2017
23 Feb 2017 CH01 Director's details changed for Mr Joseph Peter Fraher on 23 February 2017
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 Jun 2016 AD01 Registered office address changed from 14a Gabriel Street London SE23 1DT England to 16 Gabriel Street London SE23 1DT on 15 June 2016
11 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016 AD01 Registered office address changed from 14 Gabriel Street London SE23 1DT to 14a Gabriel Street London SE23 1DT on 11 May 2016
31 Mar 2016 AA Micro company accounts made up to 30 March 2015
31 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
11 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 Mar 2015 AA Accounts made up to 31 March 2014