- Company Overview for BRENNAN ACQUISITIONS FIVE LLP (OC428305)
- Filing history for BRENNAN ACQUISITIONS FIVE LLP (OC428305)
- People for BRENNAN ACQUISITIONS FIVE LLP (OC428305)
- Charges for BRENNAN ACQUISITIONS FIVE LLP (OC428305)
- More for BRENNAN ACQUISITIONS FIVE LLP (OC428305)
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 | |
11 Sep 2024 | LLCS01 | Confirmation statement made on 31 July 2024 with no updates | |
11 Sep 2024 | LLCH01 | Member's details changed for Sharon Holland on 16 July 2024 | |
11 Sep 2024 | LLCH01 | Member's details changed for Mr Derek Gordon Peters on 16 July 2024 | |
11 Sep 2024 | LLCH01 | Member's details changed for Mrs Sophie Rosamund Younger on 16 July 2024 | |
11 Sep 2024 | LLCH01 | Member's details changed for Mrs Clare Annette Peters on 16 July 2024 | |
11 Sep 2024 | LLCH01 | Member's details changed for David Blinkhorn on 16 July 2024 | |
11 Sep 2024 | LLCH01 | Member's details changed for Francis Denis Holland on 16 July 2024 | |
11 Sep 2024 | LLAD01 | Registered office address changed from Red Wood House Grigg Lane Headcorn Kent TN27 9LT England to 30 Penny Brookes Street London E151GP on 11 September 2024 | |
24 Jul 2024 | LLTM01 | Termination of appointment of Michael Owen Connor as a member on 24 July 2024 | |
24 Jul 2024 | LLCH01 | Member's details changed for Mr Michael Owen Connor on 24 July 2024 | |
23 Jul 2024 | LLTM01 | Termination of appointment of Brennan Acquisitions Limited as a member on 12 July 2024 | |
23 Jul 2024 | LLTM01 | Termination of appointment of Deborah Brennan as a member on 12 July 2024 | |
23 Jul 2024 | LLPSC07 | Cessation of Brennan Acquisitions Limited as a person with significant control on 12 July 2024 | |
23 Jul 2024 | LLPSC07 | Cessation of Deborah Brennan as a person with significant control on 12 July 2024 | |
17 Jul 2024 | LLPSC05 | Change of details for Brennan Acquisitions Limited as a person with significant control on 17 July 2024 | |
17 Jul 2024 | LLPSC05 | Change of details for Rjn Investments Ltd as a person with significant control on 17 July 2024 | |
16 Jul 2024 | LLPSC02 | Notification of Rjn Investments Ltd as a person with significant control on 12 July 2024 | |
16 Jul 2024 | LLPSC01 | Notification of Robert James Neumann as a person with significant control on 12 July 2024 | |
16 Jul 2024 | LLAP02 | Appointment of Rjn Investments Ltd as a member on 12 July 2024 | |
16 Jul 2024 | LLCH01 | Member's details changed for Mr Robert James Neumann on 12 July 2024 | |
04 Jul 2024 | LLTM01 | Termination of appointment of Hadfelda Homes Limited as a member on 4 July 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Oct 2023 | LLMR01 | Registration of charge OC4283050005, created on 6 October 2023 | |
11 Aug 2023 | LLCS01 | Confirmation statement made on 31 July 2023 with no updates |