HOME IMPROVEMENTS BY MODPLAN LTD
Status | ACTIVE |
Company No. | 08259098 |
Category | Private Limited Company |
Incorporated | 18 Oct 2012 |
Age | 11 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HOME IMPROVEMENTS BY MODPLAN LTD is an active private limited company with number 08259098. It was incorporated 11 years, 7 months, 17 days ago, on 18 October 2012. The company address is Cartwrights Regency House Cartwrights Regency House, Barnet, EN5 4BE.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 29 Nov 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Change to a person with significant control
Date: 06 Feb 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Modplan Solutions Holdings Limited
Change date: 2023-01-25
Documents
Cessation of a person with significant control
Date: 06 Feb 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-25
Psc name: Dominic Batchelor
Documents
Termination secretary company with name termination date
Date: 03 Feb 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Batchelor
Termination date: 2023-01-25
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Susan Batchelor
Termination date: 2023-01-25
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-25
Officer name: Colin Andrew Wuestner
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Anthony Batchelor
Termination date: 2023-01-25
Documents
Appoint person director company with name date
Date: 03 Feb 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Slade
Appointment date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Change person director company with change date
Date: 07 Jan 2022
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Batchelor
Change date: 2021-10-14
Documents
Change to a person with significant control
Date: 07 Jan 2022
Action Date: 14 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dominic Batchelor
Change date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Change person director company with change date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mr Clive Anthony Batchelor
Documents
Resolution
Date: 27 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-01
Psc name: Dominic Batchelor
Documents
Change to a person with significant control
Date: 11 Dec 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-08-01
Psc name: Modplan Solutions Holdings Limited
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Modplan Solutions Holdings Limited
Notification date: 2016-06-30
Documents
Cessation of a person with significant control
Date: 11 Dec 2019
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-30
Psc name: Modplan Building & Refurbishment Contractors Limited
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-18
Officer name: Mr Clive Anthony Batchelor
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Resolution
Date: 11 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 May 2015
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-08
Officer name: Mr Dominic Batchelor
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption full
Date: 01 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Andrew Wuestner
Documents
Termination director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Wuestner
Documents
Some Companies
SPRINGHILL WORKS,TIPTON,DY4 9AX
Number: | 02658623 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 4, BLOCK O PEABODY ESTATE,LONDON,SE1 8DT
Number: | 07962715 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNHER BOATYARD,POLBATHIC,PL11 3ET
Number: | 10092719 |
Status: | ACTIVE |
Category: | Private Limited Company |
OHM ELECTRICS (SOUTH EAST) LTD
29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU
Number: | 11834010 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLOUGH INN,COBHAM,KT11 3LT
Number: | 09896607 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAUDI UK PROPERTY SERVICES LTD
5 GREEN LANE,,TS5 7RT
Number: | 05584884 |
Status: | ACTIVE |
Category: | Private Limited Company |