Advanced company searchLink opens in new window

BRENNAN PROPCO LIMITED

Company number 10807226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2019-02-28
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
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 100
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