Background WavePink WaveYellow Wave

BRENNAN ACQUISITIONS LIMITED (08844490)

BRENNAN ACQUISITIONS LIMITED (08844490) is an active UK company. incorporated on 14 January 2014. with registered office in Headcorn. The company operates in the Construction sector, engaged in development of building projects. BRENNAN ACQUISITIONS LIMITED has been registered for 12 years. Current directors include BRENNAN, Deborah.

Company Number
08844490
Status
active
Type
ltd
Incorporated
14 January 2014
Age
12 years
Address
Red Wood House, Headcorn, TN27 9LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRENNAN, Deborah
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENNAN ACQUISITIONS LIMITED

BRENNAN ACQUISITIONS LIMITED is an active company incorporated on 14 January 2014 with the registered office located in Headcorn. The company operates in the Construction sector, specifically engaged in development of building projects. BRENNAN ACQUISITIONS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08844490

LTD Company

Age

12 Years

Incorporated 14 January 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 31 January 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 January 2024 (2 years ago)
Submitted on 29 January 2024 (2 years ago)

Next Due

Due by 28 January 2025
For period ending 14 January 2025
Contact
Address

Red Wood House Grigg Lane Headcorn, TN27 9LT,

Previous Addresses

The Grange Southernden Road Headcorn Kent TN27 9LL England
From: 1 March 2017To: 14 October 2021
43 Tolsey Mead Borough Green Sevenoaks Kent TN15 8EJ
From: 14 January 2014To: 1 March 2017
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BRENNAN, Deborah

Active
Southernden Road, HeadcornTN27 9LL
Born July 1969
Director
Appointed 14 Jan 2014

Persons with significant control

1

Mrs Deborah Brennan

Active
Grigg Lane, HeadcornTN27 9LT
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Dissolved Compulsory Strike Off Suspended
21 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Incorporation Company
14 January 2014
NEWINCIncorporation