Advanced company searchLink opens in new window

FAIRSTONE PRIVATE WEALTH LIMITED

Company number 05869447

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)
16 Jul 2015 CH02 Director's details changed for Moneygate Group Limited on 2 April 2015
02 Apr 2015 CERTNM Company name changed marketstar investment management LTD.\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
04 Dec 2014 TM02 Termination of appointment of Scott Hopkinson as a secretary on 12 November 2014
04 Dec 2014 AP04 Appointment of Moneygate Group Limited as a secretary on 12 November 2014
04 Dec 2014 TM01 Termination of appointment of Lee Graham Hartley as a director on 12 November 2014
04 Dec 2014 AP02 Appointment of Moneygate Group Limited as a director on 12 November 2014
24 Oct 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016.
05 Nov 2013 AP03 Appointment of Mr Scott Hopkinson as a secretary
05 Nov 2013 TM02 Termination of appointment of Allan Rowley as a secretary
05 Nov 2013 TM01 Termination of appointment of Allan Rowley as a director
26 Sep 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
  • ANNOTATION Replaced a replacement AR01 was registered on 04/04/2016
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 AP03 Appointment of Mr Allan John Rowley as a secretary
06 Mar 2013 AP01 Appointment of Mr Allan John Rowley as a director
06 Mar 2013 AP01 Appointment of Mr Lee Graham Hartley as a director
25 Feb 2013 TM02 Termination of appointment of Mark Woods as a secretary
25 Feb 2013 TM01 Termination of appointment of Michelle Woods as a director
20 Feb 2013 AD01 Registered office address changed from , 62 High Street, Burnham-on-Sea, Somerset, TA8 1PE, United Kingdom on 20 February 2013
20 Feb 2013 SH10 Particulars of variation of rights attached to shares
20 Feb 2013 SH08 Change of share class name or designation
20 Feb 2013 CC01 Notice of Restriction on the Company's Articles
20 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2013 CERTNM Company name changed watermark financial solutions LIMITED\certificate issued on 09/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
17 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders