Advanced company searchLink opens in new window

FAIROAKS OPERATIONS LIMITED

Company number 08007021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)