BRENNAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 APPLICATION FOR STRIKING-OFF

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/03/127 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLEUR BRENNAN / 01/04/2011

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS FLEUR BRENNAN / 01/04/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN BRENNAN / 01/04/2011

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY FLEUR BRENNAN

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN BRENNAN / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLEUR BRENNAN / 01/04/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FLEUR BRENNAN / 01/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MRS FLEUR BRENNAN

View Document

09/10/089 October 2008 SECRETARY APPOINTED MRS FLEUR BRENNAN

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 STUART HOUSE, 15/17 NORTH PARK ROAD, HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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