Advanced company searchLink opens in new window

BRENNAN ACQUISITIONS FIVE LLP

Company number OC428305

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
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