PROGRESS PATHWAYS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-02-28

View Document

28/10/2428 October 2024 Appointment of Mr Christopher Ian Saunders as a director on 2024-10-16

View Document

19/07/2419 July 2024 Termination of appointment of Garry Fitton as a secretary on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Garry John Fitton as a director on 2024-07-19

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

15/05/2415 May 2024 Appointment of Mr Zak Simon Houlahan as a director on 2024-05-13

View Document

02/04/242 April 2024 Termination of appointment of Emma Louise Pearson as a director on 2024-03-31

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Director's details changed for Mrs Emma Louise Pearson on 2023-01-20

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

20/05/2220 May 2022 Registered office address changed from 1st Floor Q4 the Square Randalls Way Leatherhead Surrey KT22 7TW to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 2022-05-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

13/10/2113 October 2021 Previous accounting period shortened from 2021-04-27 to 2021-02-28

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-04-27

View Document

28/07/2028 July 2020 PREVSHO FROM 31/07/2020 TO 27/04/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE REGARD PARTNERSHIP LIMITED

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR GARRY JOHN FITTON

View Document

27/04/2027 April 2020 SECRETARY APPOINTED MR GARRY FITTON

View Document

27/04/2027 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/04/2027 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/04/2027 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/04/2027 April 2020 CESSATION OF JANE DRINNAN-PAYNE AS A PSC

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR JANE DRINNAN-PAYNE

View Document

24/09/1924 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 CESSATION OF ROBERT MARK PAYNE AS A PSC

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / JANE DRINNAN-PAYNE / 03/04/2019

View Document

10/01/1910 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAYNE

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT PAYNE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/06/163 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/05/1429 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARK PAYNE / 01/05/2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE DRINNAN-PAYNE / 01/05/2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK PAYNE / 01/05/2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK PAYNE / 01/05/2014

View Document

29/05/1429 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE DRINNAN-PAYNE / 01/05/2014

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARK PAYNE / 22/06/2012

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE DRINNAN-PAYNE / 22/06/2012

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK PAYNE / 22/06/2012

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/06/133 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/12/1122 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/12/1119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/1119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 102 PRINCE OF WALES ROAD NORWICH ENGLAND NR1 1NY ENGLAND

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 20A CROMER ROAD NORTH WALSHAM NORFOLK NR28 0HD

View Document

01/06/111 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/05/1024 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/12/0819 December 2008 PREVSHO FROM 31/05/2009 TO 31/07/2008

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company