HOME IMPROVEMENTS BY MODPLAN LTD

Cartwrights Regency House Cartwrights Regency House, Barnet, EN5 4BE
StatusACTIVE
Company No.08259098
CategoryPrivate Limited Company
Incorporated18 Oct 2012
Age11 years, 7 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Andrew Wuestner

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Wuestner

Documents

View document PDF

Incorporation company

Date: 18 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AASCO HOLDINGS LIMITED

SPRINGHILL WORKS,TIPTON,DY4 9AX

Number:02658623
Status:LIQUIDATION
Category:Private Limited Company

INCLUSIV LTD

FLAT 4, BLOCK O PEABODY ESTATE,LONDON,SE1 8DT

Number:07962715
Status:ACTIVE
Category:Private Limited Company

JACK TAR'S BOATWORKS LTD

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

RARE PUBS ANGUS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source