BRENNAND PROPERTY LLP

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL STEEL BRENNAND / 16/10/2018

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/02/161 February 2016 ANNUAL RETURN MADE UP TO 19/01/16

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 132 HIGHFIELD ROAD BLACKPOOL LANCASHIRE FY4 2HH

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3110810007

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3110810008

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1520 January 2015 ANNUAL RETURN MADE UP TO 19/01/15

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/01/1420 January 2014 ANNUAL RETURN MADE UP TO 19/01/14

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/01/1321 January 2013 ANNUAL RETURN MADE UP TO 19/01/13

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 6

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1224 January 2012 ANNUAL RETURN MADE UP TO 19/01/12

View Document

31/01/1131 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PARKER INTERNATIONAL LIMITED / 19/01/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/01/1131 January 2011 ANNUAL RETURN MADE UP TO 19/01/11

View Document

04/02/104 February 2010 ANNUAL RETURN MADE UP TO 19/01/10

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 88-96 MARKET STREET WEST PRESTON LANCASHIRE PR1 2EU

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 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