Advanced company searchLink opens in new window

FAIRSTONE CAPITAL INVESTMENT LIMITED

Company number 09928851

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)
14 Jan 2025 CS01 Confirmation statement made on 8 December 2024 with no updates
13 Oct 2024 AA Full accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
19 Sep 2023 AD01 Registered office address changed from 1 the Bulrushes Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 19 September 2023
29 Aug 2023 AP03 Appointment of Mr Simon Levick Garth Wilson as a secretary on 19 July 2023
29 Aug 2023 AP01 Appointment of Mr Simon Levick Garth Wilson as a director on 19 July 2023
29 Aug 2023 TM02 Termination of appointment of Iain Alexander Jamieson as a secretary on 19 July 2023
29 Aug 2023 TM01 Termination of appointment of Iain Alexander Jamieson as a director on 19 July 2023
05 Apr 2023 ANNOTATION Rectified the form AP01 for appointment of tom taylor was removed from the public register on 22/11/2023 as was invalid or ineffective.
31 Mar 2023 ANNOTATION Rectified The TM01 was removed from the public register on 14/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate.
09 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
03 Dec 2021 PSC08 Notification of a person with significant control statement
03 Dec 2021 PSC07 Cessation of Synova Capital Gp 5 Limited as a person with significant control on 24 February 2021
05 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
04 Oct 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 30,651,874
13 Sep 2021 SH06 Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 30,207,297
13 Sep 2021 SH03 Purchase of own shares.
15 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ On behalf of the members of the company who, at the date if the circulation of the resolution were entitled to attend and vote at a general meeting of the company 24/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2021 MA Memorandum and Articles of Association
29 Mar 2021 TM01 Termination of appointment of Matthew Charman as a director on 24 February 2021
29 Mar 2021 TM01 Termination of appointment of Alexander Charles Spencer Bowden as a director on 24 February 2021