About

Registered Number: 06811797
Date of Incorporation: 06/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 58 Port Street, Manchester, M1 2EQ,

 

The Modernist Society Cic was established in 2009, it's status in the Companies House registry is set to "Active". Hale, John Paul, Bird, Leigh Victoria, Cook, Susan, Rhead, Ian, Ward, Maureen are listed as directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Leigh Victoria 22 March 2020 - 1
COOK, Susan 07 July 2017 - 1
RHEAD, Ian 22 January 2014 - 1
WARD, Maureen 10 March 2010 07 July 2017 1
Secretary Name Appointed Resigned Total Appointments
HALE, John Paul 06 February 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
AP01 - Appointment of director 23 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 20 May 2019
AD01 - Change of registered office address 08 May 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 February 2018
AP01 - Appointment of director 21 December 2017
RESOLUTIONS - N/A 14 November 2017
CC04 - Statement of companies objects 14 November 2017
TM01 - Termination of appointment of director 07 July 2017
AP01 - Appointment of director 07 July 2017
AA - Annual Accounts 02 March 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 09 February 2016
AD01 - Change of registered office address 09 February 2016
AD01 - Change of registered office address 08 July 2015
CH01 - Change of particulars for director 07 July 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 06 February 2014
AP01 - Appointment of director 22 January 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 07 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 06 March 2012
AA01 - Change of accounting reference date 27 October 2011
CERTNM - Change of name certificate 03 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 10 November 2010
CH01 - Change of particulars for director 16 March 2010
AP01 - Appointment of director 10 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 04 January 2010
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
CICINC - N/A 06 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.