Based in Leicester in Leicestershire, Modern Apartments Ltd was established in 2004, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mcdonnell, Shaun, Patel, Darpan for the business at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONNELL, Shaun | 02 April 2004 | - | 1 |
PATEL, Darpan | 02 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 22 March 2018 | |
AD01 - Change of registered office address | 22 December 2017 | |
AA - Annual Accounts | 22 December 2017 | |
MR04 - N/A | 11 August 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 26 April 2016 | |
CH01 - Change of particulars for director | 26 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AD01 - Change of registered office address | 12 March 2014 | |
AA - Annual Accounts | 30 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 10 July 2013 | |
AR01 - Annual Return | 09 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 09 March 2010 | |
363a - Annual Return | 21 May 2009 | |
363a - Annual Return | 18 February 2009 | |
DISS40 - Notice of striking-off action discontinued | 18 February 2009 | |
AA - Annual Accounts | 17 February 2009 | |
AA - Annual Accounts | 17 February 2009 | |
AA - Annual Accounts | 17 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 December 2008 | |
363s - Annual Return | 16 June 2007 | |
AA - Annual Accounts | 21 September 2006 | |
363s - Annual Return | 21 September 2006 | |
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation | 19 September 2006 | |
COCOMP - Order to wind up | 09 August 2006 | |
363s - Annual Return | 10 June 2005 | |
287 - Change in situation or address of Registered Office | 03 May 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 05 April 2004 | |
288a - Notice of appointment of directors or secretaries | 02 April 2004 | |
288a - Notice of appointment of directors or secretaries | 02 April 2004 | |
288b - Notice of resignation of directors or secretaries | 02 April 2004 | |
288b - Notice of resignation of directors or secretaries | 02 April 2004 | |
NEWINC - New incorporation documents | 08 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 December 2004 | Outstanding |
N/A |
Debenture | 23 December 2004 | Fully Satisfied |
N/A |
Mortgage | 27 September 2004 | Outstanding |
N/A |