RICHARDAJBRENNAN LTD

Company Documents

DateDescription
15/12/2115 December 2021 Return of final meeting in a members' voluntary winding up

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE BRENNAN / 21/11/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JAMES BRENNAN / 21/11/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JAMES BRENNAN / 21/11/2018

View Document

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 FIRST GAZETTE

View Document

13/08/1413 August 2014 PREVEXT FROM 30/11/2013 TO 30/04/2014

View Document

23/12/1323 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MRS CHARLOTTE BRENNAN

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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