FINDLAY FRAHER DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

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

View Document

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

View Document

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

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

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

View Document

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

View Accounts

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

17/12/1917 December 2019 PREVEXT FROM 31/05/2019 TO 31/10/2019

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

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

23/03/1823 March 2018 COMPANY NAME CHANGED FINDLAY FRAHER HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/03/18

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

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

05/01/175 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 820

View Document

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

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR JOSEPH PETER FRAHER

View Document

23/05/1623 May 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


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