Advanced company searchLink opens in new window

BRENNAN ACQUISITIONS FOUR LLP

Company number OC424089

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)
04 Jan 2025 AA Unaudited abridged accounts made up to 31 March 2024
16 Oct 2024 LLCS01 Confirmation statement made on 10 September 2024 with no updates
16 Oct 2024 LLPSC07 Cessation of Brennan Acquisitions Limited as a person with significant control on 26 June 2024
16 Oct 2024 LLPSC07 Cessation of Deborah Brennan as a person with significant control on 26 June 2024
26 Jun 2024 LLPSC01 Notification of Robert James Neumann as a person with significant control on 26 June 2024
26 Jun 2024 LLTM01 Termination of appointment of Brennan Acquisitions Limited as a member on 26 June 2024
26 Jun 2024 LLTM01 Termination of appointment of Deborah Brennan as a member on 26 June 2024
26 Jun 2024 LLAD01 Registered office address changed from Red Wood House Grigg Lane Headcorn Kent TN27 9LT England to 30 Penny Brookes Street Stratford London E15 1GP on 26 June 2024
26 Jun 2024 LLCH01 Member's details changed for Mrs Francine Chappell on 26 June 2024
26 Jun 2024 LLCH01 Member's details changed for Mr Robert James Neumann on 26 June 2024
11 Oct 2023 LLMR01 Registration of charge OC4240890003, created on 6 October 2023
26 Sep 2023 LLCS01 Confirmation statement made on 10 September 2023 with no updates
26 Sep 2023 LLAP01 Appointment of Mrs Francine Chappell as a member on 5 October 2022
07 Aug 2023 AA Micro company accounts made up to 31 March 2023
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Nov 2022 LLTM01 Termination of appointment of Anthony David Chappell as a member on 5 October 2022
23 Sep 2022 LLCH01 Member's details changed for Anthony David Chappell on 23 September 2022
23 Sep 2022 LLCH01 Member's details changed for Mr Robert James Neumann on 11 August 2022
23 Sep 2022 LLCS01 Confirmation statement made on 10 September 2022 with no updates
25 Aug 2022 LLMR01 Registration of charge OC4240890002, created on 16 August 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Oct 2021 LLCH02 Member's details changed for Brennan Acquisitions Limited on 14 October 2021
14 Oct 2021 LLAD01 Registered office address changed from The Grange Southernden Road Headcorn Kent TN27 9LL England to Red Wood House Grigg Lane Headcorn Kent TN27 9LT on 14 October 2021
29 Sep 2021 LLCS01 Confirmation statement made on 10 September 2021 with no updates
11 Mar 2021 LLMR01 Registration of charge OC4240890001, created on 26 February 2021