Advanced company searchLink opens in new window

FRAHER & FINDLAY ARCHITECTS LIMITED

Company number 08502358

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
17 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
17 Mar 2024 PSC02 Notification of Fraher and Findlay Holdings Limited as a person with significant control on 12 February 2020
17 Mar 2024 PSC07 Cessation of James Findlay Robertson as a person with significant control on 19 January 2024
20 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
15 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
22 Dec 2022 PSC07 Cessation of Fraher & Findlay Holdings Limited as a person with significant control on 22 December 2022
25 May 2022 AA Total exemption full accounts made up to 31 October 2021
27 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
30 Jun 2021 AD01 Registered office address changed from Unit 3 Mercy Terrace Ladywell Road 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 Ladywell Road London SE13 7UX on 30 June 2021
08 Jun 2021 CH01 Director's details changed for Mr Joseph Peter Fraher on 20 May 2021
08 Jun 2021 CH01 Director's details changed for Ms Elizabeth Fraher on 20 May 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 Ms Elizabeth Fraher as a person with significant control on 20 May 2021
05 May 2021 AA Total exemption full accounts made up to 31 October 2020
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
23 Mar 2021 PSC01 Notification of James Findlay Robertson as a person with significant control on 12 February 2020
23 Mar 2021 PSC02 Notification of Fraher & Findlay Holdings Limited as a person with significant control on 12 February 2020
04 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
17 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-28
03 Mar 2020 NM06 Change of name with request to seek comments from relevant body
03 Mar 2020 CONNOT Change of name notice
11 Dec 2019 AA01 Previous accounting period shortened from 30 March 2020 to 31 October 2019