BRENLAND PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with updates |
| 27/08/2427 August 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-02-29 with updates |
| 30/01/2430 January 2024 | Registered office address changed from Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN United Kingdom to 50 Pyrles Lane Loughton IG10 2NN on 2024-01-30 |
| 30/01/2430 January 2024 | Director's details changed for Mr Brendan John Mcparland on 2024-01-30 |
| 30/01/2430 January 2024 | Change of details for Mr Brendan John Mcparland as a person with significant control on 2024-01-30 |
| 05/10/235 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-07-28 with updates |
| 28/07/2328 July 2023 | Change of details for Mr Brendan John Mcparland as a person with significant control on 2023-07-28 |
| 28/07/2328 July 2023 | Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB England to Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 2023-07-28 |
| 28/07/2328 July 2023 | Director's details changed for Mr Brendan John Mcparland on 2023-07-28 |
| 21/04/2321 April 2023 | Memorandum and Articles of Association |
| 21/04/2321 April 2023 | Resolutions |
| 21/04/2321 April 2023 | Resolutions |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Particulars of variation of rights attached to shares |
| 11/01/2311 January 2023 | Statement of capital following an allotment of shares on 2022-11-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/10/2111 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 02/11/172 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086387280002 |
| 02/11/172 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086387280001 |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES |
| 09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOHN MCPARLAND / 05/08/2017 |
| 09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MR BRENDAN JOHN MCPARLAND / 05/08/2017 |
| 02/08/172 August 2017 | PREVSHO FROM 31/08/2017 TO 31/03/2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
| 10/08/1610 August 2016 | DISS40 (DISS40(SOAD)) |
| 09/08/169 August 2016 | FIRST GAZETTE |
| 05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 11/08/1511 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 13/08/1413 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
| 15/08/1315 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOHN MCPARLAND / 09/08/2013 |
| 06/08/136 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRENLAND PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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