Advanced company searchLink opens in new window

OSCAR FABER TRUSTEES LIMITED

Company number 02706993

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)
19 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
23 Dec 2016 TM02 Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016
29 Nov 2016 AD01 Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016
01 Nov 2016 AD01 Registered office address changed from Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 1 November 2016
28 Oct 2016 AP03 Appointment of Mrs Jenni Therese Klassen as a secretary on 28 October 2016
11 Jul 2016 TM02 Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016
28 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
17 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
01 Feb 2016 AP03 Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016
01 Feb 2016 TM02 Termination of appointment of Ian James Adamson as a secretary on 25 January 2016
01 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
20 Mar 2015 AP01 Appointment of Rebecca Elizabeth Hemshall as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of David James Smith as a director on 6 March 2015
20 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
07 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
12 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
10 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
01 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
12 Feb 2013 TM01 Termination of appointment of Rebecca Seeley as a director
12 Feb 2013 AP01 Appointment of Mr Ian James Adamson as a director
11 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
11 May 2012 CH03 Secretary's details changed for Mr Ian James Adamson on 9 May 2012
28 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
10 Jan 2012 AP01 Appointment of Ms Rebecca Jayne Seeley as a director