- Company Overview for FAIRSTONE PRIVATE WEALTH LIMITED (05869447)
- Filing history for FAIRSTONE PRIVATE WEALTH LIMITED (05869447)
- People for FAIRSTONE PRIVATE WEALTH LIMITED (05869447)
- Registers for FAIRSTONE PRIVATE WEALTH LIMITED (05869447)
- More for FAIRSTONE PRIVATE WEALTH LIMITED (05869447)
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
|
|
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
|
|
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
|
|
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
|
|
09 Feb 2013 | CERTNM |
Company name changed watermark financial solutions LIMITED\certificate issued on 09/02/13
|
|
17 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders |