BRENNAN HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11970603 |
Category | Private Limited Company |
Incorporated | 30 Apr 2019 |
Age | 5 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
BRENNAN HOLDINGS LIMITED is an active private limited company with number 11970603. It was incorporated 5 years, 1 month, 4 days ago, on 30 April 2019. The company address is Unit 7 De Grey Square, Colchester, CO4 5YQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous extended
Date: 11 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-04-30
Documents
Mortgage satisfy charge full
Date: 09 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 119706030003
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2020
Action Date: 03 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-03
Charge number: 119706030003
Documents
Notification of a person with significant control statement
Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 02 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Cessation of a person with significant control
Date: 02 Jun 2020
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-02
Psc name: Glenn Martyn
Documents
Cessation of a person with significant control
Date: 02 Jun 2020
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jake Martin Evans
Cessation date: 2019-08-02
Documents
Cessation of a person with significant control
Date: 02 Jun 2020
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-02
Psc name: Andrew Edward Cawtheray
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2020
Action Date: 06 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-06
Charge number: 119706030002
Documents
Appoint person director company with name date
Date: 16 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-02
Officer name: Mr Thomas Reynolds Brennan
Documents
Appoint person director company with name date
Date: 16 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorna Jane Brennan
Appointment date: 2019-08-02
Documents
Capital allotment shares
Date: 16 Aug 2019
Action Date: 02 Aug 2019
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2019-08-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2019
Action Date: 02 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-02
Charge number: 119706030001
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 May 2019
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
C/O ATLAS CONSULTANCY LTD,GERRARDS CROSS,SL9 8HF
Number: | 04989507 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREIFZU CONTINENTAL CORPORATION LIMITED
NO 2 CRABTREE PLACE,LONDON,W1T 2AT
Number: | 07341240 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SELLER GRANGE,PETERBOROUGH,PE2 5XX
Number: | 11769887 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROCK COTTAGES,CRAVEN ARMS,SY7 9JX
Number: | 10717050 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNERS HALL,LONDON,EC2N 1ER
Number: | 01775045 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | OC386835 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |