MODALITY PROPERTY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Director's details changed for Mrs Orla Marie Ball on 2023-07-03

View Document

09/07/239 July 2023 Change of details for Theia Investments Llp as a person with significant control on 2023-07-03

View Document

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

View Document

03/04/233 April 2023 Termination of appointment of Patrick William Lowther as a director on 2023-04-01

View Document

09/03/239 March 2023 Appointment of Mr Robert James as a director on 2023-03-09

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Oborn as a director on 2022-11-24

View Document

04/04/224 April 2022 Appointment of Mrs Orla Marie Ball as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of James Dunmore as a director on 2022-03-31

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Appointment of Mr Simon John Oborn as a director on 2021-10-21

View Document

27/10/2127 October 2021 Termination of appointment of Richard Gareth Emery Williams as a director on 2021-10-21

View Document

27/10/2127 October 2021 Termination of appointment of Richard Handley L'anson Laing as a director on 2021-10-21

View Document

27/10/2127 October 2021 Termination of appointment of Julian Edward John Keyte as a director on 2021-10-21

View Document

27/10/2127 October 2021 Termination of appointment of Nicholas John Harding as a director on 2021-10-21

View Document

27/10/2127 October 2021 Termination of appointment of Leighton Daniel Chumbley as a director on 2021-10-21

View Document

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

View Document

27/10/2127 October 2021 Appointment of Mr Vincent Yee Hwa Sai as a director on 2021-10-21

View Document

27/10/2127 October 2021 Appointment of Mr Patrick William Lowther as a director on 2021-10-21

View Document

27/10/2127 October 2021 Appointment of Dr Minakshi Gupta as a director on 2021-10-21

View Document

27/10/2127 October 2021 Appointment of Mr James Dunmore as a director on 2021-10-21

View Document

27/10/2127 October 2021 Cessation of Modality Investments Limited as a person with significant control on 2021-10-21

View Document

27/10/2127 October 2021 Cessation of Practice Partners Holdings Limited as a person with significant control on 2021-10-21

View Document

27/10/2127 October 2021 Notification of Theia Investments Llp as a person with significant control on 2021-10-21

View Document

27/10/2127 October 2021 Satisfaction of charge 2 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 1 in full

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2010-06-17

View Document

13/10/2113 October 2021 Termination of appointment of Prime Company Secretarial Services Limited as a secretary on 2021-10-13

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

19/05/2019 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED VITALITY PROPERTY LIMITED CERTIFICATE ISSUED ON 13/10/15

View Document

13/10/1513 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1530 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR SARBIT BASI

View Document

14/08/1214 August 2012 28/07/12 NO CHANGES

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NARESH KUMAR RATI / 14/08/2012

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR JULIAN EDWARD JOHN KEYTE

View Document

26/08/1126 August 2011 28/07/11 NO CHANGES

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1019 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON DANIEL CHUMBLEY / 01/03/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARBIT SINGH BASI / 01/03/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WHARTON

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED PETER WHARTON

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED RICHARD GARETH EMERY WILLIAMS

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR RICHARD HANDLEY I'ANSON LAING

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN KEYTE

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED DR NICHOLAS JOHN HARDING

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED NARESH KUMAR RATI

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SARGENT

View Document

09/03/109 March 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

28/07/0928 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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