- 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) |
---|---|---|---|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
05 May 2016 | CH02 | Director's details changed for Albemarle Fairoaks Airport Limited on 16 November 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AP01 | Appointment of Mrs Eileen Mary Wallis as a director on 26 October 2015 | |
19 May 2015 | AP03 | Appointment of Mr Stephen Wood as a secretary | |
18 May 2015 | AP03 | Appointment of Mr Stephen Wood as a secretary on 31 March 2014 | |
18 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AP02 | Appointment of Albemarle Fairoaks Airport Limited as a director on 30 September 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
01 May 2014 | AD01 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London Greater London W1K 3JL United Kingdom on 1 May 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
25 Jul 2013 | TM01 | Termination of appointment of Geoffrey Egan as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Stuart Wallis as a director | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Mar 2012 | NEWINC |
Incorporation
|