BRENMAN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-04-29

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-04-29

View Document

20/01/2320 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR HUGO PICKFORD

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR GILES PICKFORD

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL PICKFORD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM VERITY HOUSE 40 HOLMESDALE ROAD REIGATE SURREY RH2 0BQ

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

21/08/1621 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

21/10/1521 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019652000013

View Document

25/11/1425 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGO RAFFLES PICKFORD / 18/09/2012

View Document

30/10/1330 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KESTER PICKFORD / 09/09/2013

View Document

24/10/1224 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES OLIVER PICKFORD / 02/09/2010

View Document

29/09/1029 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/11/092 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGO RAFFLES PICKFORD / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DENIS PICKFORD / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KESTER PICKFORD / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES OLIVER PICKFORD / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GEORGINA PICKFORD / 02/11/2009

View Document

29/10/0929 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 11

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/9826 November 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 12/10/98; CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/11/969 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 AUDITOR'S RESIGNATION

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/01/9620 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 S386 DISP APP AUDS 04/11/92

View Document

29/11/9129 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

30/10/9030 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/02/9012 February 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

25/01/8925 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/887 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8715 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company