- Company Overview for FAIRGATE SECURITIES LIMITED (02290941)
- Filing history for FAIRGATE SECURITIES LIMITED (02290941)
- People for FAIRGATE SECURITIES LIMITED (02290941)
- Charges for FAIRGATE SECURITIES LIMITED (02290941)
- More for FAIRGATE SECURITIES LIMITED (02290941)
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) |
---|---|---|---|
20 Jan 2016 | MR04 | Satisfaction of charge 23 in full | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | TM02 | Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Sep 2014 | AD01 | Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom to 22-24 Ely Place London EC1N 6TE on 12 September 2014 | |
15 Aug 2014 | AUD | Auditor's resignation | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
03 Sep 2012 | TM01 | Termination of appointment of Ibidun Adetunji as a director | |
07 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
06 Sep 2011 | AD01 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 6 September 2011 | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
18 Dec 2009 | AD01 | Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 |