- Company Overview for BRENNAN ACQUISITIONS FOUR LLP (OC424089)
- Filing history for BRENNAN ACQUISITIONS FOUR LLP (OC424089)
- People for BRENNAN ACQUISITIONS FOUR LLP (OC424089)
- Charges for BRENNAN ACQUISITIONS FOUR LLP (OC424089)
- More for BRENNAN ACQUISITIONS FOUR LLP (OC424089)
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 |