BRIGHT SQUARE PENSIONS LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-10 with no updates |
19/05/2519 May 2025 | Termination of appointment of Ilani Francis Liebenberg as a director on 2025-04-16 |
28/04/2528 April 2025 | Appointment of Mr Jonathan Iain Hannah as a director on 2025-04-14 |
24/04/2524 April 2025 | Appointment of Miss Helen Louise Fitzgerald as a director on 2025-04-10 |
13/02/2513 February 2025 | Termination of appointment of James John Lasenby as a director on 2025-02-13 |
13/12/2413 December 2024 | Appointment of Schroder Corporate Services Limited as a secretary on 2024-11-29 |
23/09/2423 September 2024 | Full accounts made up to 2023-12-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
11/01/2411 January 2024 | Satisfaction of charge 108607170001 in full |
11/01/2411 January 2024 | Satisfaction of charge 108607170002 in full |
16/10/2316 October 2023 | Termination of appointment of David Jason White as a director on 2023-10-09 |
14/09/2314 September 2023 | Full accounts made up to 2022-12-31 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
28/11/2228 November 2022 | Registered office address changed from Holmwood House Langhurstwood Road Horsham RH12 4QP England to Broadlands Business Campus Langhurst Wood Road Horsham West Sussex RH12 4QP on 2022-11-28 |
28/11/2228 November 2022 | Change of details for Benchmark Capital Limited as a person with significant control on 2019-04-15 |
03/11/223 November 2022 | Appointment of Mr Edward Dymott as a director on 2022-11-02 |
04/03/224 March 2022 | Termination of appointment of Ian Robert Cooke as a director on 2022-02-24 |
04/03/224 March 2022 | Appointment of Mrs Joanne Marie Gilroy French as a director on 2022-02-24 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
18/08/2018 August 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
04/10/194 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
22/05/1922 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108607170002 |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN LASENBY / 14/04/2019 |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM SUSSEX HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RQ UNITED KINGDOM |
07/12/187 December 2018 | COMPANY NAME CHANGED FUSION SIPP LIMITED CERTIFICATE ISSUED ON 07/12/18 |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/08/186 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108607170001 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
28/02/1828 February 2018 | COMPANY NAME CHANGED BRIGHT SQUARE PENSIONS LIMITED CERTIFICATE ISSUED ON 28/02/18 |
12/02/1812 February 2018 | COMPANY NAME CHANGED FUSION SIPP LIMITED CERTIFICATE ISSUED ON 12/02/18 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/07/1718 July 2017 | CURRSHO FROM 31/07/2018 TO 31/12/2017 |
11/07/1711 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRIGHT SQUARE PENSIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company