- Company Overview for BRENNAN PROPCO LIMITED (10807226)
- Filing history for BRENNAN PROPCO LIMITED (10807226)
- People for BRENNAN PROPCO LIMITED (10807226)
- Charges for BRENNAN PROPCO LIMITED (10807226)
- More for BRENNAN PROPCO LIMITED (10807226)
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) |
---|---|---|---|
21 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
15 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | CONNOT | Change of name notice | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
13 Sep 2017 | MR01 |
Registration of charge 108072260001, created on 7 September 2017
|
|
09 Aug 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Summit Littleborough Lancashire OL15 0LR on 27 July 2017 | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 26 July 2017
|
|
26 Jul 2017 | PSC07 | Cessation of Gateley Incorporations Limited as a person with significant control on 26 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Patrick Gerard Brennan as a director on 26 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Michael James Ward as a director on 26 July 2017 | |
26 Jul 2017 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 26 July 2017 | |
26 Jul 2017 | PSC01 | Notification of Patrick Gerard Brennan as a person with significant control on 26 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 26 July 2017 |