Advanced company searchLink opens in new window

FAIR OAKS CAPITAL LTD

Company number 08260598

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 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
19 Oct 2023 AD02 Register inspection address has been changed from 1 Albemarle Street London W1S 4HA England to 1 Old Queen Street London SW1H 9JA
23 Aug 2023 AA Full accounts made up to 30 November 2022
01 Nov 2022 AD01 Registered office address changed from 1 Albemarle Street London W1S 4HA England to 1 Old Queen Street London SW1H 9JA on 1 November 2022
01 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
19 Aug 2022 AA Full accounts made up to 30 November 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
04 Aug 2021 AA Full accounts made up to 30 November 2020
26 Apr 2021 MA Memorandum and Articles of Association
26 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with updates
12 Aug 2020 AA Full accounts made up to 30 November 2019
31 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
31 Oct 2019 PSC07 Cessation of Roger Coyle as a person with significant control on 13 February 2019
31 Oct 2019 PSC02 Notification of White Mountains Insurance Group, Ltd as a person with significant control on 5 April 2019
12 Aug 2019 AA Full accounts made up to 30 November 2018
26 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2019 SH08 Change of share class name or designation
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
19 Oct 2018 AD02 Register inspection address has been changed from 67-68 Jermyn Street London SW1Y 6NY England to 1 Albemarle Street London W1S 4HA
23 Jul 2018 AA Full accounts made up to 30 November 2017
11 Dec 2017 AD01 Registered office address changed from 67-68 Jermyn Street London SW1Y 6NY to 1 Albemarle Street London W1S 4HA on 11 December 2017
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
04 Aug 2017 AA Full accounts made up to 30 November 2016
31 Oct 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 67-68 Jermyn Street London SW1Y 6NY