MODUS PROPERTY LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a dormant company made up to 2024-08-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/02/2415 February 2024 Registered office address changed from 100a Wakefield Road Wakefield Road Lepton Huddersfield HD8 0DL England to Dept 3884 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-02-15

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

03/02/223 February 2022 Registered office address changed from Modus House 100a Wakefield Road Lepton Huddersfield HD8 0DL England to Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 2022-02-03

View Document

03/02/223 February 2022 Registered office address changed from Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH England to 100a Wakefield Road Wakefield Road Lepton Huddersfield HD8 0DL on 2022-02-03

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARK SPOLANDER

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/12/195 December 2019 CESSATION OF THORPE PROPERTY HOLDINGS LTD AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM MODUS HOUSE WAKEFIELD ROAD LEPTON HUDDERSFIELD HD8 0DL ENGLAND

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM UPPERBRIDGE HOUSE 24 HUDDERSFIELD ROAD HOLMFIRTH HD9 2JS ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 9 ST. HELENS GATE HUDDERSFIELD HD4 6SD ENGLAND

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SPOLANDER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/06/1723 June 2017 DIRECTOR APPOINTED MR MARK GERALD SPOLANDER

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE THORPE

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 9 ST. HELENS GATE ALMONDBURY HUDDERSFIELD HD4 6SD UNITED KINGDOM

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE THORPE

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR MARK GERALD SPOLANDER

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM UNIT 1C EAGLE INDUSTRIAL ESTATE, CHURCH GREEN WITNEY OX28 4YR ENGLAND

View Document

09/06/179 June 2017 COMPANY NAME CHANGED THORPE PROPERTY (YORKSHIRE) LTD CERTIFICATE ISSUED ON 09/06/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 20 ST. PETERS CRESCENT HUDDERSFIELD HD5 0EY UNITED KINGDOM

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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