About

Registered Number: 06217101
Date of Incorporation: 18/04/2007 (17 years ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Established in 2007, Imodular Homes Ltd has its registered office in West Midlands. This business has only one director listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNT, Brian William 31 March 2011 25 May 2016 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 19 June 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 30 January 2019
PSC04 - N/A 09 November 2018
PSC04 - N/A 09 November 2018
CH01 - Change of particulars for director 09 November 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 26 April 2018
AA - Annual Accounts 15 January 2018
AD01 - Change of registered office address 15 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 31 January 2017
TM02 - Termination of appointment of secretary 06 December 2016
AD01 - Change of registered office address 24 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 24 February 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 21 April 2015
CERTNM - Change of name certificate 26 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 25 March 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AP03 - Appointment of secretary 18 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.