JS BRENNAN DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 24/07/2524 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
| 10/05/2410 May 2024 | Satisfaction of charge 059535160004 in full |
| 17/04/2417 April 2024 | Registration of charge 059535160005, created on 2024-04-16 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 21/07/2321 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 26/08/2026 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 17/05/1917 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 17/01/1917 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 059535160004 |
| 17/01/1917 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059535160003 |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/10/157 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 07/10/147 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 24/04/1424 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059535160003 |
| 24/04/1424 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 10/10/1310 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 13/11/1213 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 12/11/1212 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MARIE BRENNAN / 12/11/2012 |
| 12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 45 CAVENDISH AVENUE HARROW MIDDLESEX HA1 3RD |
| 12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARIE BRENNAN / 12/11/2012 |
| 12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH BRENNAN / 12/11/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 28/10/1028 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 19/10/0919 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARIE BRENNAN / 03/10/2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH BRENNAN / 03/10/2009 |
| 08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 31/10/0831 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 15/10/0715 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 3 SANDALL ROAD EALING LONDON W5 1HZ |
| 09/01/079 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/12/0629 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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