FAIRSTONE MORTGAGE SOLUTIONS LIMITED

8 Camberwell Way 8 Camberwell Way, Sunderland, SR3 3XN, United Kingdom
StatusACTIVE
Company No.06617881
CategoryPrivate Limited Company
Incorporated12 Jun 2008
Age15 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

FAIRSTONE MORTGAGE SOLUTIONS LIMITED is an active private limited company with number 06617881. It was incorporated 15 years, 11 months, 21 days ago, on 12 June 2008. The company address is 8 Camberwell Way 8 Camberwell Way, Sunderland, SR3 3XN, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

New address: 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN

Old address: 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF

Change date: 2023-09-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-19

Psc name: Fairstone Holdings Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Timothy Pile

Appointment date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: David Martin James Hickey

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Michael Slater

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-19

Officer name: Iain Alexander Jamieson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-19

Officer name: Iain Alexander Jamieson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Anna Louise Pollins

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Part Rectified The AP01 was removed from the public register on 12/12/2023 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 31 Mar 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the Public Register on 12/09/2023 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karina Jane Parsons

Termination date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Hopkinson

Termination date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Louise Pollins

Appointment date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ursula Sweis

Termination date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martin James Hickey

Appointment date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karina Jane Parsons

Appointment date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-22

Officer name: Adam Smith

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martin James Hickey

Termination date: 2021-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of secretary appointment with name

Date: 31 Jul 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP03

Officer name: Iain Alexander Jamieson

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Jul 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ursula Sweis

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Jul 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Michael Slater

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Jul 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr David Martin James Hickey

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Jun 2020

Category: Address

Type: AD03

New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Documents

View document PDF

Change sail address company with new address

Date: 26 Jun 2020

Category: Address

Type: AD02

New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fairstone Holdings Limited

Change date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Slater

Appointment date: 2020-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-01

Officer name: Mr Iain Alexander Jamieson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mrs Ursula Sweis

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr David Martin James Hickey

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fairstone Group Limited

Termination date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Fairstone Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Alexander Jamieson

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-12

Officer name: Christian Alexander Rigg

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Graham Hartley

Change date: 2019-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Hopkinson

Change date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-19

Officer name: Adam Smith

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Rigg

Appointment date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom Taylor

Appointment date: 2019-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2015

Action Date: 26 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-26

Capital : 30,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change corporate director company with change date

Date: 16 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Moneygate Group Limited

Change date: 2015-04-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-04-02

Officer name: Moneygate Group Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-06

Officer name: Mr Lee Graham Hartley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Hopkinson

Appointment date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Graham Hartley

Appointment date: 2015-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Lee Reed

Termination date: 2014-11-12

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moneygate network LIMITED\certificate issued on 06/11/14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Change corporate director company with change date

Date: 04 Aug 2013

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Moneygate Group Limited

Change date: 2012-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Moneygate Group Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mgt Capital Investments Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-24

Old address: Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Old address: Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom

Change date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Lee Reed

Change date: 2009-10-12

Documents

View document PDF

Change corporate director company with change date

Date: 17 Feb 2010

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Moneygate Group Limited

Change date: 2009-10-12

Documents

View document PDF

Change corporate director company with change date

Date: 17 Feb 2010

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Moneygate Group Limited

Change date: 2009-10-12

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Campbell

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moneygate Group Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mgt Capital Investments Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-27

Old address: 1 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si [email protected]=99\gbp ic 1.00999/100.00999\

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed dennis lee reed

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed alexander hugh edward campbell

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 12/06/08\gbp si [email protected]=0.99999\gbp ic 0.01/1.00999\

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director waterlow nominees LIMITED

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed moneygate group LIMITED

Documents

View document PDF


Some Companies

COCOCAROLSTAR LTD

SUITE 13, FLEXSPACE,KIRKCALDY,KY1 3NB

Number:SC625484
Status:ACTIVE
Category:Private Limited Company

COMER CARPETS LIMITED

128 HIGH STREET,CREDITON,EX17 3LQ

Number:09456172
Status:ACTIVE
Category:Private Limited Company

GMB MEDICS LTD

14 CLUMBER DRIVE,NORTHAMPTON,NN3 3NX

Number:07026731
Status:ACTIVE
Category:Private Limited Company

GROSVENOR HOUSE PROPERTIES LTD

MOOR PARK HOUSE BAWTRY ROAD,ROTHERHAM,S66 2BL

Number:10371060
Status:ACTIVE
Category:Private Limited Company

SNOW QUEEN LIMITED

5-6 UNDERHILL STREET GROUND FLOOR,LONDON,NW1 7HS

Number:05041484
Status:ACTIVE
Category:Private Limited Company

TEMPLEMAN TRUSTEES LIMITED

WEY HOUSE,GUILDFORD,GU1 4YD

Number:08548296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source