BRENNAN ACQUISITIONS THREE LLP

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/01/2515 January 2025 Cessation of Deborah Brennan as a person with significant control on 2024-07-12

View Document

15/01/2515 January 2025 Cessation of Deborah Brennan as a person with significant control on 2024-07-12

View Document

15/01/2515 January 2025 Termination of appointment of Deborah Brennan as a member on 2025-01-12

View Document

15/01/2515 January 2025 Termination of appointment of Brennan Acquisitions Limited as a member on 2025-01-12

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Member's details changed for {officer-name}

View Document

15/10/2115 October 2021 Change of details for Brennan Acquisitions One Limited as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Member's details changed for Brennan Acquisitions Limited on 2021-10-14

View Document

14/10/2114 October 2021 Member's details changed for Duncan Alan Aitken on 2021-10-14

View Document

14/10/2114 October 2021 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 2021-10-14

View Document

14/10/2114 October 2021 Member's details changed for Helen Aitken on 2021-10-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 LLP MEMBER APPOINTED HELEN AITKEN

View Document

12/12/1912 December 2019 LLP MEMBER APPOINTED DUNCAN ALAN AITKEN

View Document

11/12/1911 December 2019 CORPORATE LLP MEMBER APPOINTED ASHDOWN VENTURES LIMITED

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, LLP MEMBER RICHARD BROWN

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4170100002

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4170100001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

06/04/186 April 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

01/12/171 December 2017 CORPORATE LLP MEMBER APPOINTED BRENNAN ACQUISITIONS LIMITED

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, LLP MEMBER BRENNAN ACQUISITIONS ONE LIMITED

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID BLINKHORN

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, LLP MEMBER SOPHIE YOUNGER

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, LLP MEMBER LYNN THOMPSON

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, LLP MEMBER DEREK PETERS

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, LLP MEMBER ROBERT NEUMANN

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, LLP MEMBER LISA GREGG

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, LLP MEMBER TINA FAUX

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY DAVIS

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CONNOR

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, LLP MEMBER ANGELA BLINKHORN

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, LLP MEMBER JEFFREY BEADLE

View Document

01/09/171 September 2017 LLP MEMBER APPOINTED MRS LYNN ALLISON THOMPSON

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, LLP MEMBER BAILANG BENTLEY

View Document

31/08/1731 August 2017 LLP MEMBER APPOINTED MRS LISA ANN GREGG

View Document

31/08/1731 August 2017 LLP MEMBER APPOINTED MR JEFFREY ROBERT BEADLE

View Document

31/08/1731 August 2017 LLP MEMBER APPOINTED MRS RUIXUE LIU

View Document

30/08/1730 August 2017 LLP MEMBER APPOINTED MRS SOPHIE ROSAMUND YOUNGER

View Document

30/08/1730 August 2017 LLP MEMBER APPOINTED MR ANTHONY JASON STONE DAVIS

View Document

30/08/1730 August 2017 LLP MEMBER APPOINTED MR DEREK GORDON PETERS

View Document

30/08/1730 August 2017 LLP MEMBER APPOINTED ANGELA BLINKHORN

View Document

30/08/1730 August 2017 LLP MEMBER APPOINTED TINA FAUX

View Document

30/08/1730 August 2017 LLP MEMBER APPOINTED BAILANG BENTLEY

View Document

30/08/1730 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DEREK GORDON PETERS / 30/08/2017

View Document

30/08/1730 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA BLINKHORN / 30/08/2017

View Document

30/08/1730 August 2017 LLP MEMBER APPOINTED MR RICHARD DARRYL BANNISTER BROWN

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENNAN ACQUISITIONS ONE LIMITED

View Document

30/08/1730 August 2017 CORPORATE LLP MEMBER APPOINTED LANMARK LIMITED

View Document

30/08/1730 August 2017 LLP MEMBER APPOINTED MR ROBERT JAMES NEUMANN

View Document

30/08/1730 August 2017 LLP MEMBER APPOINTED MR MICHAEL OWEN CONNOR

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH BRENNAN

View Document

30/08/1730 August 2017 LLP MEMBER APPOINTED DAVID BLINKHORN

View Document

21/04/1721 April 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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