About

Registered Number: 06038964
Date of Incorporation: 02/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 188 Washway Road, Sale, Cheshire, M33 6RN

 

Modulus Development Ltd was registered on 02 January 2007 with its registered office in Cheshire, it's status is listed as "Active". There are 3 directors listed as Smith, Bernadette, Baker, Paul Graham, Rose, Ian Stanley for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Paul Graham 16 January 2018 - 1
ROSE, Ian Stanley 16 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Bernadette 09 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 January 2019
PSC01 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
AA - Annual Accounts 19 October 2018
CH01 - Change of particulars for director 01 February 2018
CH01 - Change of particulars for director 01 February 2018
CH03 - Change of particulars for secretary 01 February 2018
PSC04 - N/A 01 February 2018
PSC04 - N/A 01 February 2018
PSC04 - N/A 01 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 06 December 2017
AA - Annual Accounts 08 November 2017
CS01 - N/A 04 January 2017
CH03 - Change of particulars for secretary 24 November 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 13 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 10 January 2013
AP03 - Appointment of secretary 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 17 August 2009
RESOLUTIONS - N/A 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
SA - Shares agreement 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
225 - Change of Accounting Reference Date 12 January 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.