Advanced company searchLink opens in new window

BROOKMANN HOME MANCHESTER 1877 LTD

Company number 00011136

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Jun 2012 CH01 Director's details changed for Myron Tennyson Mann on 1 June 2012
23 Apr 2012 AP01 Appointment of Charles Senter Brook Johnson as a director
23 Apr 2012 TM01 Termination of appointment of Brookmann Holdings Limited as a director
27 Mar 2012 AP02 Appointment of Brookmann Holdings Limited as a director
21 Mar 2012 TM01 Termination of appointment of Charles Johnson as a director
06 Oct 2011 TM02 Termination of appointment of Malcolm Hunt as a secretary
07 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
07 Sep 2011 AD01 Registered office address changed from , Building Five Universal Square, Devonshire Street, Ardwick, Manchester, M12 6JH on 7 September 2011
28 Jun 2011 CERTNM Company name changed dawson home group LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
28 Jun 2011 CONNOT Change of name notice
08 Jun 2011 AUD Auditor's resignation
24 May 2011 MG01 Particulars of a mortgage or charge / charge no: 8
21 May 2011 MG01 Particulars of a mortgage or charge / charge no: 7
20 May 2011 TM01 Termination of appointment of James Carrie as a director
20 May 2011 TM01 Termination of appointment of David Cooper as a director
20 May 2011 AP01 Appointment of Myron Tennyson Mann as a director
20 May 2011 AP01 Appointment of Charles Senter Brook Johnson as a director
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
10 Feb 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
02 Nov 2010 TM01 Termination of appointment of Andrew Bartmess as a director