- Company Overview for FAIROAKS OPERATIONS LIMITED (08007021)
- Filing history for FAIROAKS OPERATIONS LIMITED (08007021)
- People for FAIROAKS OPERATIONS LIMITED (08007021)
- Charges for FAIROAKS OPERATIONS LIMITED (08007021)
- More for FAIROAKS OPERATIONS LIMITED (08007021)
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) |
---|---|---|---|
19 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
12 Jun 2024 | TM01 | Termination of appointment of Albemarle Fairoaks Airport Limited as a director on 22 March 2024 | |
12 Jun 2024 | AP02 | Appointment of Fairoaks Airport Holdings Limited as a director on 22 March 2024 | |
12 Jun 2024 | PSC02 | Notification of Fairoaks Airport Holdings Limited as a person with significant control on 22 March 2024 | |
12 Jun 2024 | PSC09 | Withdrawal of a person with significant control statement on 12 June 2024 | |
14 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
06 Jan 2023 | TM01 | Termination of appointment of Eileen Mary Wallis as a director on 31 December 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
25 Aug 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2021 | AD01 | Registered office address changed from Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ England to 16 Great Queen Street Covent Garden London WC2B 5AH on 17 February 2021 | |
07 Oct 2020 | MR01 | Registration of charge 080070210002, created on 29 September 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 27 September 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates |