FAIRSTONE CAPITAL INVESTMENT LIMITED
Company number 09928851
- Company Overview for FAIRSTONE CAPITAL INVESTMENT LIMITED (09928851)
- Filing history for FAIRSTONE CAPITAL INVESTMENT LIMITED (09928851)
- People for FAIRSTONE CAPITAL INVESTMENT LIMITED (09928851)
- Registers for FAIRSTONE CAPITAL INVESTMENT LIMITED (09928851)
- More for FAIRSTONE CAPITAL INVESTMENT LIMITED (09928851)
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
|
|
14 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
13 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 17 December 2020
|
|
13 Sep 2021 | SH03 | Purchase of own shares. | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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 |