MODALITY PROPERTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-28 with no updates |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-28 with no updates |
| 28/09/2328 September 2023 | Accounts for a small company made up to 2023-03-31 |
| 01/08/231 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
| 31/07/2331 July 2023 | Director's details changed for Mrs Orla Marie Ball on 2023-07-03 |
| 09/07/239 July 2023 | Change of details for Theia Investments Llp as a person with significant control on 2023-07-03 |
| 02/07/232 July 2023 | Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02 |
| 03/04/233 April 2023 | Termination of appointment of Patrick William Lowther as a director on 2023-04-01 |
| 09/03/239 March 2023 | Appointment of Mr Robert James as a director on 2023-03-09 |
| 21/12/2221 December 2022 | Accounts for a small company made up to 2022-03-31 |
| 19/12/2219 December 2022 | Termination of appointment of Simon John Oborn as a director on 2022-11-24 |
| 04/04/224 April 2022 | Appointment of Mrs Orla Marie Ball as a director on 2022-03-31 |
| 04/04/224 April 2022 | Termination of appointment of James Dunmore as a director on 2022-03-31 |
| 06/11/216 November 2021 | Resolutions |
| 06/11/216 November 2021 | Resolutions |
| 06/11/216 November 2021 | Memorandum and Articles of Association |
| 27/10/2127 October 2021 | Appointment of Mr Simon John Oborn as a director on 2021-10-21 |
| 27/10/2127 October 2021 | Termination of appointment of Richard Gareth Emery Williams as a director on 2021-10-21 |
| 27/10/2127 October 2021 | Termination of appointment of Richard Handley L'anson Laing as a director on 2021-10-21 |
| 27/10/2127 October 2021 | Termination of appointment of Julian Edward John Keyte as a director on 2021-10-21 |
| 27/10/2127 October 2021 | Termination of appointment of Nicholas John Harding as a director on 2021-10-21 |
| 27/10/2127 October 2021 | Termination of appointment of Leighton Daniel Chumbley as a director on 2021-10-21 |
| 27/10/2127 October 2021 | Registered office address changed from 5 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX to The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL on 2021-10-27 |
| 27/10/2127 October 2021 | Appointment of Mr Vincent Yee Hwa Sai as a director on 2021-10-21 |
| 27/10/2127 October 2021 | Appointment of Mr Patrick William Lowther as a director on 2021-10-21 |
| 27/10/2127 October 2021 | Appointment of Dr Minakshi Gupta as a director on 2021-10-21 |
| 27/10/2127 October 2021 | Appointment of Mr James Dunmore as a director on 2021-10-21 |
| 27/10/2127 October 2021 | Cessation of Modality Investments Limited as a person with significant control on 2021-10-21 |
| 27/10/2127 October 2021 | Cessation of Practice Partners Holdings Limited as a person with significant control on 2021-10-21 |
| 27/10/2127 October 2021 | Notification of Theia Investments Llp as a person with significant control on 2021-10-21 |
| 27/10/2127 October 2021 | Satisfaction of charge 2 in full |
| 27/10/2127 October 2021 | Satisfaction of charge 1 in full |
| 19/10/2119 October 2021 | Statement of capital following an allotment of shares on 2010-06-17 |
| 13/10/2113 October 2021 | Termination of appointment of Prime Company Secretarial Services Limited as a secretary on 2021-10-13 |
| 28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
| 14/06/2114 June 2021 | Accounts for a small company made up to 2020-12-31 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
| 19/05/2019 May 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
| 30/05/1930 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
| 21/06/1821 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 10/08/1710 August 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
| 29/09/1629 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
| 13/10/1513 October 2015 | COMPANY NAME CHANGED VITALITY PROPERTY LIMITED CERTIFICATE ISSUED ON 13/10/15 |
| 13/10/1513 October 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 30/07/1530 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
| 24/04/1524 April 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 29/07/1429 July 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
| 14/04/1414 April 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 30/07/1330 July 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
| 19/04/1319 April 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 29/11/1229 November 2012 | APPOINTMENT TERMINATED, DIRECTOR SARBIT BASI |
| 14/08/1214 August 2012 | 28/07/12 NO CHANGES |
| 14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR NARESH KUMAR RATI / 14/08/2012 |
| 03/04/123 April 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
| 08/02/128 February 2012 | DIRECTOR APPOINTED MR JULIAN EDWARD JOHN KEYTE |
| 26/08/1126 August 2011 | 28/07/11 NO CHANGES |
| 14/04/1114 April 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
| 19/08/1019 August 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
| 10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON DANIEL CHUMBLEY / 01/03/2010 |
| 10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARBIT SINGH BASI / 01/03/2010 |
| 22/07/1022 July 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER WHARTON |
| 30/06/1030 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 30/06/1030 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/06/1024 June 2010 | DIRECTOR APPOINTED PETER WHARTON |
| 22/06/1022 June 2010 | DIRECTOR APPOINTED RICHARD GARETH EMERY WILLIAMS |
| 22/06/1022 June 2010 | DIRECTOR APPOINTED MR RICHARD HANDLEY I'ANSON LAING |
| 10/06/1010 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JULIAN KEYTE |
| 10/06/1010 June 2010 | DIRECTOR APPOINTED DR NICHOLAS JOHN HARDING |
| 10/06/1010 June 2010 | DIRECTOR APPOINTED NARESH KUMAR RATI |
| 10/06/1010 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER SARGENT |
| 09/03/109 March 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
| 28/07/0928 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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