FINDLAY FRAHER DEVELOPMENT LIMITED
Company number 10194520
- Company Overview for FINDLAY FRAHER DEVELOPMENT LIMITED (10194520)
- Filing history for FINDLAY FRAHER DEVELOPMENT LIMITED (10194520)
- People for FINDLAY FRAHER DEVELOPMENT LIMITED (10194520)
- More for FINDLAY FRAHER DEVELOPMENT LIMITED (10194520)
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
|
|
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 |