Advanced company searchLink opens in new window

MODALITY PROPERTY LIMITED

Company number 06974347

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)
28 Sep 2023 AA Accounts for a small company made up to 31 March 2023
01 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
31 Jul 2023 CH01 Director's details changed for Mrs Orla Marie Ball on 3 July 2023
09 Jul 2023 PSC05 Change of details for Theia Investments Llp as a person with significant control on 3 July 2023
02 Jul 2023 AD01 Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023
03 Apr 2023 TM01 Termination of appointment of Patrick William Lowther as a director on 1 April 2023
09 Mar 2023 AP01 Appointment of Mr Robert James as a director on 9 March 2023
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
19 Dec 2022 TM01 Termination of appointment of Simon John Oborn as a director on 24 November 2022
01 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
13 Jun 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
04 Apr 2022 TM01 Termination of appointment of James Dunmore as a director on 31 March 2022
04 Apr 2022 AP01 Appointment of Mrs Orla Marie Ball as a director on 31 March 2022
06 Nov 2021 MA Memorandum and Articles of Association
06 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2021 PSC02 Notification of Theia Investments Llp as a person with significant control on 21 October 2021
27 Oct 2021 AP01 Appointment of Mr James Dunmore as a director on 21 October 2021
27 Oct 2021 AP01 Appointment of Mr Simon John Oborn as a director on 21 October 2021
27 Oct 2021 AP01 Appointment of Dr Minakshi Gupta as a director on 21 October 2021
27 Oct 2021 AD01 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 27 October 2021
27 Oct 2021 AP01 Appointment of Mr Patrick William Lowther as a director on 21 October 2021
27 Oct 2021 AP01 Appointment of Mr Vincent Yee Hwa Sai as a director on 21 October 2021
27 Oct 2021 PSC07 Cessation of Modality Investments Limited as a person with significant control on 21 October 2021
27 Oct 2021 PSC07 Cessation of Practice Partners Holdings Limited as a person with significant control on 21 October 2021
27 Oct 2021 TM01 Termination of appointment of Richard Gareth Emery Williams as a director on 21 October 2021