Advanced company searchLink opens in new window

FAIROAK ESTATES LIMITED

Company number 11746937

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)
02 Jan 2025 MR01 Registration of charge 117469370005, created on 2 January 2025
17 Apr 2024 AA01 Previous accounting period extended from 31 January 2024 to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 Aug 2023 PSC05 Change of details for Fairoak Property Group Ltd as a person with significant control on 16 August 2023
16 Aug 2023 AD01 Registered office address changed from 4 West Road Reigate RH2 7JT England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 16 August 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
25 Feb 2022 MR01 Registration of charge 117469370004, created on 10 February 2022
22 Nov 2021 MR04 Satisfaction of charge 117469370001 in full
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 January 2020
25 Mar 2020 PSC07 Cessation of David John Postles as a person with significant control on 25 March 2020
25 Mar 2020 PSC07 Cessation of Wendy Anne Postles as a person with significant control on 25 March 2020
25 Mar 2020 PSC02 Notification of Fairoak Property Group Ltd as a person with significant control on 25 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
24 Feb 2020 MR01 Registration of charge 117469370003, created on 18 February 2020
09 Jan 2020 MR01 Registration of charge 117469370002, created on 24 December 2019
07 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
07 Jan 2020 PSC04 Change of details for Mrs Wendy Anne Postles as a person with significant control on 7 January 2020
07 Jan 2020 PSC04 Change of details for Mr David John Postles as a person with significant control on 7 January 2020
31 Oct 2019 AD01 Registered office address changed from Curzon House 24 High Street Banstead SM7 2LJ United Kingdom to 4 West Road Reigate RH2 7JT on 31 October 2019
18 Mar 2019 MR01 Registration of charge 117469370001, created on 15 March 2019