Download leads from Nexok and grow your business. Find out more

D.J. Brennan Properties Limited

Documents

Total Documents137
Total Pages629

Filing History

30 July 2020Micro company accounts made up to 31 July 2019
27 July 2020Confirmation statement made on 8 July 2020 with no updates
24 July 2019Confirmation statement made on 8 July 2019 with no updates
15 July 2019Amended micro company accounts made up to 31 July 2018
29 April 2019Micro company accounts made up to 31 July 2018
30 July 2018Confirmation statement made on 8 July 2018 with no updates
30 April 2018Micro company accounts made up to 31 July 2017
14 August 2017Confirmation statement made on 8 July 2017 with no updates
14 August 2017Confirmation statement made on 8 July 2017 with no updates
25 May 2017Amended total exemption small company accounts made up to 31 July 2016
25 May 2017Amended total exemption small company accounts made up to 31 July 2016
30 April 2017Total exemption small company accounts made up to 31 July 2016
30 April 2017Total exemption small company accounts made up to 31 July 2016
24 July 2016Confirmation statement made on 8 July 2016 with updates
24 July 2016Confirmation statement made on 8 July 2016 with updates
29 April 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Total exemption small company accounts made up to 31 July 2015
14 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
27 May 2015Total exemption small company accounts made up to 31 July 2014
27 May 2015Total exemption small company accounts made up to 31 July 2014
18 May 2015Amended total exemption small company accounts made up to 31 July 2013
18 May 2015Amended total exemption small company accounts made up to 31 July 2013
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
30 June 2014Total exemption small company accounts made up to 31 July 2013
30 June 2014Total exemption small company accounts made up to 31 July 2013
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
29 April 2013Total exemption small company accounts made up to 31 July 2012
29 April 2013Total exemption small company accounts made up to 31 July 2012
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
29 June 2012Total exemption small company accounts made up to 31 July 2011
29 June 2012Total exemption small company accounts made up to 31 July 2011
27 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
27 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
27 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
26 September 2011Secretary's details changed for Patricia Brennan on 8 July 2011
26 September 2011Secretary's details changed for Patricia Brennan on 8 July 2011
26 September 2011Director's details changed for Donal Brennan on 8 July 2011
26 September 2011Secretary's details changed for Patricia Brennan on 8 July 2011
26 September 2011Director's details changed for Donal Brennan on 8 July 2011
26 September 2011Director's details changed for Donal Brennan on 8 July 2011
27 May 2011Registered office address changed from , 7 Parsons Street, Dudley, West Midlands, DY1 1JJ on 27 May 2011
27 May 2011Registered office address changed from , 7 Parsons Street, Dudley, West Midlands, DY1 1JJ on 27 May 2011
2 March 2011Total exemption full accounts made up to 31 July 2010
2 March 2011Total exemption full accounts made up to 31 July 2010
15 February 2011Registered office address changed from , Williams & Co, Holloway Chambers 27 Priory Street, Dudley, West Midlands, DY1 1EU on 15 February 2011
15 February 2011Registered office address changed from , Williams & Co, Holloway Chambers 27 Priory Street, Dudley, West Midlands, DY1 1EU on 15 February 2011
11 November 2010Total exemption full accounts made up to 31 July 2009
11 November 2010Total exemption full accounts made up to 31 July 2009
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
14 November 2009Total exemption full accounts made up to 31 July 2008
14 November 2009Total exemption full accounts made up to 31 July 2008
21 October 2009Total exemption full accounts made up to 31 July 2007
21 October 2009Total exemption full accounts made up to 31 July 2007
28 August 2009Return made up to 08/07/09; full list of members
28 August 2009Return made up to 08/07/09; full list of members
19 February 2009Particulars of a mortgage or charge / charge no: 17
19 February 2009Particulars of a mortgage or charge / charge no: 17
22 November 2008Particulars of a mortgage or charge / charge no: 16
22 November 2008Particulars of a mortgage or charge / charge no: 16
14 August 2008Registered office changed on 14/08/2008 from, 20 wolverhampton street, dudley, west midlands, DY1 1DB
14 August 2008Return made up to 08/07/08; full list of members
14 August 2008Registered office changed on 14/08/2008 from, 20 wolverhampton street, dudley, west midlands, DY1 1DB
14 August 2008Return made up to 08/07/08; full list of members
8 March 2008Particulars of a mortgage or charge / charge no: 15
8 March 2008Particulars of a mortgage or charge / charge no: 15
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
21 November 2007Return made up to 08/07/07; full list of members
21 November 2007Return made up to 08/07/07; full list of members
15 October 2007Total exemption full accounts made up to 31 July 2006
15 October 2007Total exemption full accounts made up to 31 July 2006
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
7 August 2007Particulars of mortgage/charge
7 August 2007Particulars of mortgage/charge
26 February 2007Return made up to 08/07/06; full list of members
26 February 2007Return made up to 08/07/06; full list of members
26 September 2006Total exemption full accounts made up to 31 July 2005
26 September 2006Total exemption full accounts made up to 31 July 2005
2 May 2006Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 May 2006Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 February 2006Particulars of mortgage/charge
28 February 2006Particulars of mortgage/charge
16 September 2005Particulars of mortgage/charge
16 September 2005Particulars of mortgage/charge
12 August 2005Director's particulars changed
12 August 2005Registered office changed on 12/08/05 from: 48 stevens road, pedmore, stourbridge, west midlands DY9 0XN
12 August 2005Secretary's particulars changed
12 August 2005Registered office changed on 12/08/05 from: 48 stevens road, pedmore, stourbridge, west midlands DY9 0XN
12 August 2005Director's particulars changed
12 August 2005Secretary's particulars changed
28 July 2005Total exemption full accounts made up to 31 July 2004
28 July 2005Total exemption full accounts made up to 31 July 2004
3 March 2005Particulars of mortgage/charge
3 March 2005Particulars of mortgage/charge
15 October 2004Return made up to 08/07/04; full list of members
15 October 2004Return made up to 08/07/04; full list of members
5 October 2004Particulars of mortgage/charge
5 October 2004Particulars of mortgage/charge
15 September 2004Particulars of mortgage/charge
15 September 2004Particulars of mortgage/charge
21 April 2004Particulars of mortgage/charge
21 April 2004Particulars of mortgage/charge
24 October 2003Ad 21/08/03--------- £ si 99@1=99 £ ic 1/100
24 October 2003Ad 21/08/03--------- £ si 99@1=99 £ ic 1/100
13 August 2003Secretary resigned
13 August 2003New secretary appointed
13 August 2003New secretary appointed
13 August 2003Director resigned
13 August 2003Director resigned
13 August 2003Registered office changed on 13/08/03 from: marquess court, 69 southampton row, london, WC1B 4ET
13 August 2003Secretary resigned
13 August 2003New director appointed
13 August 2003New director appointed
13 August 2003Registered office changed on 13/08/03 from: marquess court, 69 southampton row, london, WC1B 4ET
8 July 2003Incorporation
8 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing