FAIROAKS OPERATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

24/02/2524 February 2025 Satisfaction of charge 080070210002 in full

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-03-26 with updates

View Document

12/06/2412 June 2024 Withdrawal of a person with significant control statement on 2024-06-12

View Document

12/06/2412 June 2024 Notification of Fairoaks Airport Holdings Limited as a person with significant control on 2024-03-22

View Document

12/06/2412 June 2024 Appointment of Fairoaks Airport Holdings Limited as a director on 2024-03-22

View Document

12/06/2412 June 2024 Termination of appointment of Albemarle Fairoaks Airport Limited as a director on 2024-03-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Eileen Mary Wallis as a director on 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

05/05/165 May 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALBEMARLE FAIROAKS AIRPORT LIMITED / 16/11/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MRS EILEEN MARY WALLIS

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MR STEPHEN WOOD

View Document

18/05/1518 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

18/05/1518 May 2015 SECRETARY APPOINTED MR STEPHEN WOOD

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 CORPORATE DIRECTOR APPOINTED ALBEMARLE FAIROAKS AIRPORT LIMITED

View Document

18/06/1418 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EGAN

View Document

25/07/1325 July 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR STUART WALLIS

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1226 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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