FRAHER & FINDLAY CONSTRUCTION LIMITED
Company number 10196315
- Company Overview for FRAHER & FINDLAY CONSTRUCTION LIMITED (10196315)
- Filing history for FRAHER & FINDLAY CONSTRUCTION LIMITED (10196315)
- People for FRAHER & FINDLAY CONSTRUCTION LIMITED (10196315)
- More for FRAHER & FINDLAY CONSTRUCTION LIMITED (10196315)
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) |
---|---|---|---|
02 Jul 2024 | CH01 | Director's details changed for Mr James Findlay Robertson on 24 June 2024 | |
18 May 2024 | CS01 | Confirmation statement made on 17 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 17 May 2023 with no updates | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Feb 2023 | PSC01 | Notification of Elizabeth Stevenson Fraher as a person with significant control on 23 February 2023 | |
27 Feb 2023 | PSC07 | Cessation of Fraher & Findlay Holdings Limited as a person with significant control on 23 February 2023 | |
25 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
30 Jun 2021 | AD01 | Registered office address changed from Unit 3 Mercy Terrace 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 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 | 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 Mr James Findlay Robertson as a person with significant control on 1 June 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Joseph Peter Fraher on 20 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
06 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Mar 2021 | PSC02 | Notification of Fraher & Findlay Holdings Limited as a person with significant control on 12 February 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 Mar 2020 | CH01 | Director's details changed for James Findlay Robertson on 11 March 2020 | |
11 Mar 2020 | PSC04 | Change of details for Mr James Findlay Robertson as a person with significant control on 11 March 2020 | |
11 Mar 2020 | PSC04 | Change of details for Mr Joseph Peter Fraher as a person with significant control on 11 March 2020 | |
17 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 31 October 2019 |