FAIROAKS OPERATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Total exemption full accounts made up to 2024-03-31 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
24/02/2524 February 2025 | Satisfaction of charge 080070210002 in full |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
14/06/2414 June 2024 | Confirmation statement made on 2024-03-26 with updates |
12/06/2412 June 2024 | Withdrawal of a person with significant control statement on 2024-06-12 |
12/06/2412 June 2024 | Notification of Fairoaks Airport Holdings Limited as a person with significant control on 2024-03-22 |
12/06/2412 June 2024 | Appointment of Fairoaks Airport Holdings Limited as a director on 2024-03-22 |
12/06/2412 June 2024 | Termination of appointment of Albemarle Fairoaks Airport Limited as a director on 2024-03-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
06/01/236 January 2023 | Termination of appointment of Eileen Mary Wallis as a director on 2022-12-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | REGISTERED OFFICE CHANGED ON 27/09/2019 FROM C/O SHELLEY STOCK HUTTER LLP 7-10 CHANDOS STREET LONDON W1G 9DQ |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
05/05/165 May 2016 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALBEMARLE FAIROAKS AIRPORT LIMITED / 16/11/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | DIRECTOR APPOINTED MRS EILEEN MARY WALLIS |
19/05/1519 May 2015 | SECRETARY APPOINTED MR STEPHEN WOOD |
18/05/1518 May 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
18/05/1518 May 2015 | SECRETARY APPOINTED MR STEPHEN WOOD |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | CORPORATE DIRECTOR APPOINTED ALBEMARLE FAIROAKS AIRPORT LIMITED |
18/06/1418 June 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON GREATER LONDON W1K 3JL UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/07/1327 July 2013 | DISS40 (DISS40(SOAD)) |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EGAN |
25/07/1325 July 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART WALLIS |
23/07/1323 July 2013 | FIRST GAZETTE |
30/05/1230 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/03/1226 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company