Advanced company searchLink opens in new window

FINDLAY FRAHER DEVELOPMENT LIMITED

Company number 10194520

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)
27 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
29 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
29 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
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 London SE13 7UX on 30 June 2021
09 Jun 2021 CH01 Director's details changed for James Findlay Robertson on 1 June 2021
08 Jun 2021 CH01 Director's details changed for Mr Joseph Peter Fraher on 20 May 2021
08 Jun 2021 PSC04 Change of details for Mr James Findlay Robertson as a person with significant control on 1 June 2021
08 Jun 2021 PSC04 Change of details for Mr Joseph Peter Fraher as a person with significant control on 20 May 2021
01 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 October 2019
17 Dec 2019 AA01 Previous accounting period extended from 31 May 2019 to 31 October 2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
06 Apr 2018 AD01 Registered office address changed from Lime Green Accountancy 52 Tottenham Court Road London W1T 2EH United Kingdom to 1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN on 6 April 2018
23 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
16 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
17 Mar 2017 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 27 February 2017
17 Mar 2017 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Lime Green Accountancy 52 Tottenham Court Road London W1T 2EH on 17 March 2017