BROADSTONE PENSIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

04/06/254 June 2025 Registration of charge 063213970003, created on 2025-06-03

View Document

17/03/2517 March 2025 Satisfaction of charge 063213970002 in full

View Document

12/03/2512 March 2025 Register(s) moved to registered office address 100 Wood Street London EC2V 7AN

View Document

12/11/2412 November 2024 Full accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

12/08/2412 August 2024 Change of details for Broadstone Holdings (Midlands) Limited as a person with significant control on 2019-03-08

View Document

05/02/245 February 2024 Full accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Andrew Michael Allsopp as a director on 2023-07-30

View Document

08/08/238 August 2023 Appointment of Jeremy William James Clack as a director on 2023-07-31

View Document

03/03/233 March 2023 Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2023-01-28

View Document

13/01/2313 January 2023 Full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Termination of appointment of Elizabeth Loosmore as a director on 2022-09-22

View Document

29/09/2229 September 2022 Appointment of Mr Gavin Bryce Merchant Giles as a director on 2022-09-22

View Document

02/03/222 March 2022 Full accounts made up to 2021-06-30

View Document

09/02/229 February 2022 Director's details changed for Mr Andrew Michael Allsopp on 2021-11-25

View Document

09/02/229 February 2022 Director's details changed for Mrs Elizabeth Loosmore on 2022-02-08

View Document

12/01/2212 January 2022 Director's details changed for Mr Nigel Jones on 2021-11-19

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Statement of company's objects

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

12/02/2112 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

05/08/205 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

08/10/198 October 2019 CONSOLIDATION 08/03/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUATTRO HOLDINGS (MIDLANDS) LIMITED

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 29/11/18 STATEMENT OF CAPITAL GBP 35000.00

View Document

16/05/1916 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1916 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1916 May 2019 01/04/18 STATEMENT OF CAPITAL GBP 37150.00

View Document

12/03/1912 March 2019 SUB-DIVISION 08/03/19

View Document

12/03/1912 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL ALLSOPP

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALLSOPP

View Document

03/08/183 August 2018 CESSATION OF ANDREW ALLSOPP AS A PSC

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

08/05/188 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL FENTON MILLWARD

View Document

04/05/184 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/05/2018

View Document

26/03/1826 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1826 March 2018 23/01/18 STATEMENT OF CAPITAL GBP 38550

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON STURGESS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR KENNETH BRUCE DONALDSON

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR MARK FROST

View Document

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063213970001

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/07/1428 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARL FENTON MILLWARD / 21/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOOSMORE / 21/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL ALLSOPP / 21/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON VERA STURGESS / 21/07/2014

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / KARL FENTON MILLWARD / 21/07/2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM BORDESLEY HALL THE HOLLOWAY ALVECHURCH BIRMINGHAM B48 7QA UNITED KINGDOM

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM PROSPECT HOUSE FISHING LINE ROAD REDDITCH WORCESTERSHIRE B97 6EW ENGLAND

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / KARL FENTON MILLWARD / 01/08/2012

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARL FENTON MILLWARD / 01/08/2012

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL FENTON MILLWARD / 23/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOOSMORE / 23/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON STURGESS / 23/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLSOPP / 23/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 COMPANY NAME CHANGED PREMIER PENSIONS ACTUARIES (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 09/12/09

View Document

10/11/0910 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/094 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM BORDESLEY HALL THE HOLLOWAY ALVECHURCH WORCESTERSHIRE B48 7QA

View Document

21/10/0821 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

12/11/0712 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NC INC ALREADY ADJUSTED 23/07/07

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 £ NC 1000/40000 23/07/

View Document

27/10/0727 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08

View Document

23/07/0723 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document


More Company Information