MODES USERS ASSOCIATION

03316675
SADLER BRIDGE STUDIOS BOLD LANE DERBY ENGLAND DE1 3NT

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 9 Buy now
05 Aug 2024 officers Appointment of director (Mrs Carli-Lyn Vermani) 2 Buy now
05 Aug 2024 officers Appointment of director (Mr James Alan Grimster) 2 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 accounts Annual Accounts 8 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 8 Buy now
16 Jun 2022 officers Appointment of secretary (Mrs Sarah Godfrey) 2 Buy now
15 Jun 2022 officers Termination of appointment of secretary (Diane Margaret Moss) 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 officers Termination of appointment of director (Emma Karen Herrity) 1 Buy now
05 Jan 2022 officers Change of particulars for director (Ms Nicola Ann Sherhod) 2 Buy now
05 Jan 2022 officers Termination of appointment of director (Joanna Rae) 1 Buy now
08 Dec 2021 accounts Annual Accounts 8 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 9 Buy now
28 Jan 2021 incorporation Memorandum Articles 23 Buy now
28 Jan 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Jan 2021 resolution Resolution 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 7 Buy now
12 Apr 2019 officers Appointment of director (Mr Timothy Burge) 2 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 7 Buy now
22 Mar 2018 officers Termination of appointment of director (Jamie Everitt) 1 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 officers Termination of appointment of director (Jeffrey Robert Cowton) 1 Buy now
30 Sep 2017 accounts Annual Accounts 8 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2016 officers Termination of appointment of director (Michael David Freeman) 1 Buy now
19 Sep 2016 officers Termination of appointment of director (Emma Jane Victoria Cook) 1 Buy now
15 Sep 2016 accounts Annual Accounts 6 Buy now
15 Feb 2016 annual-return Annual Return 8 Buy now
01 Feb 2016 officers Termination of appointment of director (Rosa Straw) 1 Buy now
12 Jan 2016 officers Appointment of director (Ms Emma Karen Herrity) 2 Buy now
04 Jan 2016 officers Appointment of director (Ms Nicola Ann Sherhod) 2 Buy now
04 Jan 2016 officers Appointment of director (Ms Emma Jane Victoria Cook) 2 Buy now
16 Dec 2015 officers Appointment of director (Ms Joanna Rae) 2 Buy now
22 Oct 2015 accounts Annual Accounts 6 Buy now
17 Feb 2015 annual-return Annual Return 6 Buy now
27 Oct 2014 officers Termination of appointment of director (Angela Elizabeth Nesic) 1 Buy now
27 Oct 2014 officers Termination of appointment of director (Andrew John Plevins Gray) 1 Buy now
19 Sep 2014 accounts Annual Accounts 6 Buy now
03 Jul 2014 officers Appointment of director (Ms Kirsty Joanne Bell) 2 Buy now
10 Mar 2014 auditors Auditors Resignation Company 1 Buy now
06 Mar 2014 auditors Auditors Resignation Company 1 Buy now
06 Mar 2014 annual-return Annual Return 7 Buy now
27 Feb 2014 officers Appointment of director (Mr Jamie Everitt) 2 Buy now
27 Feb 2014 officers Appointment of director (Ms Angela Elizabeth Nesic) 2 Buy now
03 Feb 2014 officers Change of particulars for director (Ms Rosa Straw) 2 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
23 Nov 2012 accounts Annual Accounts 6 Buy now
17 Apr 2012 officers Appointment of director (Ms Rosa Straw) 2 Buy now
23 Feb 2012 annual-return Annual Return 5 Buy now
23 Dec 2011 accounts Annual Accounts 6 Buy now
11 Oct 2011 officers Termination of appointment of director (Margaret Sumpter) 1 Buy now
11 Oct 2011 officers Termination of appointment of director (Kirsty Bell) 1 Buy now
15 Feb 2011 annual-return Annual Return 7 Buy now
17 Nov 2010 incorporation Memorandum Articles 20 Buy now
01 Oct 2010 accounts Annual Accounts 12 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 officers Change of particulars for director (Margaret Jane Sumpter) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Andrew John Plevins Gray) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Kirsty Joanne Bell) 2 Buy now
08 Jan 2010 accounts Annual Accounts 12 Buy now
16 Sep 2009 officers Appointment terminated director martin warren 1 Buy now
16 Sep 2009 officers Appointment terminated director judith perrin 1 Buy now
16 Sep 2009 officers Appointment terminated director sarah gray 1 Buy now
16 Sep 2009 officers Appointment terminated director jamie everitt 1 Buy now
16 Sep 2009 officers Appointment terminated director anthea bickley 1 Buy now
16 Sep 2009 officers Appointment terminated director alan howell 1 Buy now
12 Jun 2009 officers Appointment terminated director duncan walker 1 Buy now
17 Feb 2009 annual-return Annual return made up to 11/02/09 6 Buy now
21 Jan 2009 accounts Annual Accounts 13 Buy now
13 Jan 2009 officers Director's change of particulars / kirsty bell / 06/01/2009 1 Buy now
01 Jul 2008 officers Appointment terminated director andrea martin 1 Buy now
01 Jul 2008 officers Appointment terminated director david lampard 1 Buy now
20 Feb 2008 annual-return Annual return made up to 11/02/08 4 Buy now
14 Jan 2008 accounts Annual Accounts 15 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
06 Nov 2007 officers Director's particulars changed 1 Buy now
06 Nov 2007 officers Director's particulars changed 1 Buy now
11 Sep 2007 officers Director's particulars changed 1 Buy now
12 Jul 2007 officers Director resigned 1 Buy now
12 Jul 2007 officers Director resigned 1 Buy now
26 Jun 2007 officers Director's particulars changed 1 Buy now
19 Feb 2007 annual-return Annual return made up to 11/02/07 4 Buy now
19 Feb 2007 address Registered office changed on 19/02/07 from: studio 3 kensington mews forman street derby derbyshire DE1 1JQ 1 Buy now
19 Feb 2007 officers Director's particulars changed 1 Buy now
19 Feb 2007 address Location of register of members 1 Buy now
31 Jan 2007 address Registered office changed on 31/01/07 from: 28 ashbourne road derby derbyshire DE22 3AD 1 Buy now
25 Jan 2007 accounts Annual Accounts 13 Buy now
11 Jul 2006 officers Director's particulars changed 1 Buy now
04 Jul 2006 officers New director appointed 2 Buy now
14 Jun 2006 officers Director's particulars changed 1 Buy now
14 Jun 2006 officers Director resigned 1 Buy now
15 Feb 2006 annual-return Annual return made up to 11/02/06 4 Buy now
14 Feb 2006 officers Director's particulars changed 1 Buy now