Advanced company searchLink opens in new window

FRAHER & FINDLAY CONSTRUCTION LIMITED

Company number 10196315

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
31 Dec 2019 AA01 Previous accounting period extended from 31 May 2019 to 31 October 2019
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