FINDLAY FRAHER SUNDERLAND LIMITED

09989185
UNIT 3 MERCY TERRACE LONDON ENGLAND SE13 7UX

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 7 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 7 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 7 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 8 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jun 2021 officers Change of particulars for director (James Findlay Robertson) 2 Buy now
08 Jun 2021 officers Change of particulars for director (Mr Joseph Peter Fraher) 2 Buy now
08 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2021 officers Change of particulars for director (Mr Joseph Peter Fraher) 2 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 accounts Annual Accounts 8 Buy now
26 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Feb 2020 accounts Annual Accounts 8 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 8 Buy now
20 Jun 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 officers Change of particulars for director (James Findlay Robertson) 2 Buy now
13 Feb 2018 officers Change of particulars for director (Mr Joseph Peter Fraher) 2 Buy now
13 Feb 2018 officers Change of particulars for director (Mr Joseph Peter Fraher) 2 Buy now
13 Feb 2018 officers Change of particulars for director (Mr Joseph Peter Fraher) 2 Buy now
08 Nov 2017 accounts Annual Accounts 3 Buy now
17 Mar 2017 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
17 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Dec 2016 capital Return of Allotment of shares 3 Buy now
10 Jun 2016 resolution Resolution 3 Buy now
25 May 2016 officers Appointment of director (James Findlay Robertson) 2 Buy now
25 Feb 2016 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
25 Feb 2016 officers Appointment of director (Mr Joseph Peter Fraher) 2 Buy now
25 Feb 2016 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
25 Feb 2016 officers Termination of appointment of director (Richard Michael Bursby) 1 Buy now
05 Feb 2016 incorporation Incorporation Company 54 Buy now