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)
31 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
11 Aug 2016 AA Full accounts made up to 30 November 2015
20 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2016 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 4 February 2016
16 Feb 2016 AP03 Appointment of Mr Charles Carvell as a secretary on 4 February 2016
03 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 249,784
02 Sep 2015 AA Full accounts made up to 30 November 2014
06 Aug 2015 AP04 Appointment of Throgmorton Secretaries Llp as a secretary on 19 May 2014
11 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share class creation 14/04/2015
12 May 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 249,784
12 May 2015 SH08 Change of share class name or designation
12 May 2015 MA Memorandum and Articles of Association
22 Apr 2015 AP01 Appointment of Mr Roger Coyle as a director on 22 April 2015
13 Apr 2015 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB to 67-68 Jermyn Street London SW1Y 6NY on 13 April 2015
05 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 125,000
17 Jul 2014 AA Total exemption full accounts made up to 30 November 2013
17 Apr 2014 AD01 Registered office address changed from 22 Hanover Square London W1S 1JP on 17 April 2014
15 Apr 2014 CERTNM Company name changed gmb advisors LTD\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 February 2014
  • GBP 125,000
13 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
13 Nov 2013 AD02 Register inspection address has been changed
13 Nov 2013 AD03 Register(s) moved to registered inspection location
06 Jun 2013 AA01 Current accounting period extended from 31 October 2013 to 30 November 2013
24 May 2013 AD01 Registered office address changed from Po Box Suite 542 Linen Hall 162-168 Regent Street London W1B 5TD United Kingdom on 24 May 2013
19 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted