Advanced company searchLink opens in new window

FRAHER & FINDLAY CONSTRUCTION LIMITED

Company number 10196315

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)
23 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 17 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
21 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 17 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
30 Dec 2016 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 2
25 May 2016 AP01 Appointment of James Findlay Robertson as a director on 24 May 2016
24 May 2016 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 24 May 2016
24 May 2016 AP01 Appointment of Mr Joseph Peter Fraher as a director on 24 May 2016
24 May 2016 TM01 Termination of appointment of Richard Michael Bursby as a director on 24 May 2016
24 May 2016 TM01 Termination of appointment of Huntsmoor Limited as a director on 24 May 2016
24 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-24
  • GBP 1