Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Brookmann Home Manchester 1877 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 11, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

C.V. HOME FURNISHINGS LIMITED
DORMA GROUP LIMITED
DAWSON HOME GROUP LIMITED

Details

Company type Private Limited Company, Receivership
Company Number 00011136
Record last updated Sunday, March 6, 2016 3:40:56 PM UTC
Official Address Kpmg LLp 1 St Peter's Square Manchester M23ae City Centre
There are 73 companies registered at this street
Postal Code M23AE
Sector Retail sale of textiles in specialised stores

Charts

Visits

BROOKMANN HOME MANCHESTER 1877 LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jan 26, 2016 Order of court - restoration Order of court - restoration
Registry Sep 10, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 10, 2015 Administrator's progress report Administrator's progress report
Registry Jun 10, 2015 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Jun 10, 2015 Administrator's progress report Administrator's progress report
Registry Jan 29, 2015 Change of registered office address Change of registered office address
Registry Jan 29, 2015 Change of registered office address 111... Change of registered office address 111...
Registry Dec 4, 2014 Notice of extension of period of administration Notice of extension of period of administration
Registry Jul 1, 2014 Administrator's progress report Administrator's progress report
Registry Feb 3, 2014 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jan 31, 2014 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Jan 22, 2014 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 20, 2014 Notice of statement of affairs Notice of statement of affairs
Registry Jan 7, 2014 Resignation of one Director Resignation of one Director
Registry Jan 7, 2014 Resignation of one Director 111... Resignation of one Director 111...
Registry Dec 16, 2013 Resignation of 2 people: one Textile Manufacturer and one Director (a man) Resignation of 2 people: one Textile Manufacturer and one Director (a man)
Registry Dec 4, 2013 Change of registered office address Change of registered office address
Registry Dec 3, 2013 Notice of administrators appointment Notice of administrators appointment
Financials Jul 11, 2013 Annual accounts Annual accounts
Registry Jun 12, 2013 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Apr 17, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 2, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Sep 5, 2012 Annual accounts Annual accounts
Registry Sep 4, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 4, 2012 Statement of satisfaction in full or in part of mortgage or charge 111... Statement of satisfaction in full or in part of mortgage or charge 111...
Registry Aug 15, 2012 Annual return Annual return
Registry Aug 7, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 2, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 15, 2012 Change of particulars for director Change of particulars for director
Registry Apr 23, 2012 Resignation of one Director Resignation of one Director
Registry Apr 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 18, 2012 Appointment of a man as Director 111... Appointment of a man as Director 111...
Registry Apr 18, 2012 Resignation of one Director Resignation of one Director
Registry Mar 27, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Mar 21, 2012 Resignation of one Director Resignation of one Director
Registry Mar 15, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Mar 15, 2012 Resignation of one Textile Manufacturer and one Director (a man) Resignation of one Textile Manufacturer and one Director (a man)
Registry Oct 6, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Sep 7, 2011 Annual return Annual return
Registry Sep 7, 2011 Change of registered office address Change of registered office address
Registry Jul 15, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 28, 2011 Change of name certificate Change of name certificate
Registry Jun 28, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 28, 2011 Company name change Company name change
Registry Jun 8, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry May 24, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 21, 2011 Particulars of a mortgage or charge 111... Particulars of a mortgage or charge 111...
Registry May 20, 2011 Resignation of one Director Resignation of one Director
Registry May 20, 2011 Resignation of one Director 111... Resignation of one Director 111...
Registry May 20, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 20, 2011 Appointment of a man as Director 111... Appointment of a man as Director 111...
Registry May 18, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 18, 2011 Statement of satisfaction in full or in part of mortgage or charge 111... Statement of satisfaction in full or in part of mortgage or charge 111...
Registry May 18, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 17, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Mar 5, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 10, 2011 Change of accounting reference date Change of accounting reference date
Registry Nov 2, 2010 Resignation of one Director Resignation of one Director
Registry Nov 1, 2010 Appointment of a man as Director Appointment of a man as Director
Financials Oct 5, 2010 Annual accounts Annual accounts
Registry Sep 30, 2010 Resignation of one Operations Executive and one Director (a man) Resignation of one Operations Executive and one Director (a man)
Registry Sep 30, 2010 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Aug 10, 2010 Annual return Annual return
Registry Aug 9, 2010 Change of particulars for director Change of particulars for director
Registry Aug 9, 2010 Change of particulars for director 111... Change of particulars for director 111...
Registry Aug 9, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Apr 1, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 1, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 22, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 22, 2010 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Financials Oct 30, 2009 Annual accounts Annual accounts
Registry Aug 24, 2009 Annual return Annual return
Registry Jun 25, 2009 Resignation of a director Resignation of a director
Registry May 8, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Nov 5, 2008 Annual accounts Annual accounts
Registry Aug 19, 2008 Company name change Company name change
Registry Aug 15, 2008 Change of name certificate Change of name certificate
Registry Aug 12, 2008 Annual return Annual return
Financials Jul 9, 2008 Annual accounts Annual accounts
Financials Sep 17, 2007 Annual accounts 111... Annual accounts 111...
Registry Sep 3, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 29, 2007 Annual return Annual return
Registry Aug 29, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 23, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 1, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 15, 2007 Appointment of a director Appointment of a director
Registry Jan 23, 2007 Appointment of a man as Director and Operations Executive Appointment of a man as Director and Operations Executive
Registry Nov 14, 2006 Appointment of a secretary Appointment of a secretary
Registry Sep 1, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 1, 2006 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Aug 30, 2006 Annual return Annual return
Financials May 31, 2006 Annual accounts Annual accounts
Registry Jan 20, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 7, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Aug 22, 2005 Annual return Annual return
Registry Jul 12, 2005 Resignation of a director Resignation of a director
Registry Jun 30, 2005 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jun 29, 2005 Annual return Annual return
Registry Apr 5, 2005 Appointment of a director Appointment of a director
Registry Feb 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)