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.
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 |
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 |