FINDLAY FRAHER SUNDERLAND LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Joseph Peter Fraher as a director on 2025-05-14

View Document

14/05/2514 May 2025 Cessation of Joseph Peter Fraher as a person with significant control on 2025-05-14

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 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 2021-06-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/05/204 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 PREVSHO FROM 31/05/2020 TO 31/10/2019

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FINDLAY ROBERTSON

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PETER FRAHER

View Document

11/12/1911 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 PREVEXT FROM 28/02/2018 TO 31/05/2018

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINDLAY FRAHER DEVELOPMENT LIMITED

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM LIME GREEN ACCOUNTANCY 52 TOTTENHAM COURT ROAD LONDON W1T 2EH UNITED KINGDOM

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FINDLAY ROBERTSON / 12/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PETER FRAHER / 12/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PETER FRAHER / 12/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PETER FRAHER / 12/02/2018

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 19/12/16 STATEMENT OF CAPITAL GBP 820

View Document

10/06/1610 June 2016 COMPANY NAME CHANGED FINDLAY FRAHER LIMITED CERTIFICATE ISSUED ON 10/06/16

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED JAMES FINDLAY ROBERTSON

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR JOSEPH PETER FRAHER

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TIMMS (1992) LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company