HC 1277

Company Documents

DateDescription
07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1925 April 2019 APPLICATION FOR STRIKING-OFF

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040497640001

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

26/07/1826 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 040497640002

View Document

09/10/179 October 2017 CESSATION OF JONATHAN EDWARD HUGH SHEPHERD AS A PSC

View Document

09/10/179 October 2017 CESSATION OF KAY MARGARET SHEPHERD AS A PSC

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROGRESS HOUSING LIMITED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED PROGRESS HOUSING CERTIFICATE ISSUED ON 31/03/17

View Document

31/03/1731 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN COLDRICK

View Document

07/03/177 March 2017 ALTER ARTICLES 10/02/2017

View Document

27/02/1727 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/08/15

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY KAY SHEPHERD

View Document

20/02/1720 February 2017 THE PURPOSE OF THE RESOLUTION IS TO CONSIDER, AND IT DEEMED FIT APPROVE, RATIFY THE ISSUE OF 99 ORDINARY SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY WHICH HAVE BEEN ISSUED WITHOUT THE REQUIRED SHAREHOLDER AUTHORITY ("RATIFICATION"). IT IS NOTED THAT THE SOLE DIRECTOR HAS A DUTY TO CONSIDER THE IMPACT OF THE COMPANY'S RESOLUTION AND ACTIONS IN BOTH THE SHORT AND LONG TERM. THE SOLE DIRECTOR NOTED AS FOLLOWS: THE COMPANY WAS INCORPORATED ON 09/0/2000 WITH 1 ORDINARY SHARE; THE COMPANY WAS GIVEN AUTHORITY TO ALLOT SHARES IN THE COMPANY UP TO AN AGGREGATE NOMINAL AMOUNT OF £99 INCLUDING ANY SHARES IN ISSUE; THE SOLE DIRECTOR NOTED THAT THERE ARE 100 ORDINARY SHARES IN ISSUE MEANING THAT 99 OF SHARES OF 1 £1.00 EACH HAVE BEEN ISSUED WITHOUT AUTHORITY.THE SOLE DIRECTOR NOTED A WRITTEN RESOLUTION SIGNED BY MEMBERS OF THE COMPANY RATIFYING THE ALLOTMENT SHARES ("WRITTEN RESOLUTION"). IT WAS RESOLVED THAT THE RATIFICATION BE APPROVED AND THE SOLE DIRECTOR BE AUTHORISED TO FILE THE WRITTEN RESOLUTION AT COMPANIES H

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR DAVID PETER BURKE

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR TONY JOHN HEGARTY

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM, 30B SOUTHGATE, CHICHESTER, WEST SUSSEX, PO19 1DP

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR IAN COLDRICK

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040497640001

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEPHERD

View Document

24/08/1624 August 2016 09/08/16 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1518 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010

View Document

22/03/1022 March 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/03/1022 March 2010 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

22/03/1022 March 2010 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

22/03/1022 March 2010 FORM OF ASSENT TO RE-REGISTRATION

View Document

01/09/091 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: THE FARMHOUSE, STRETTINGTON, CHICHESTER, WEST SUSSEX PO18 0LA

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 44 EAST STREET, CHICHESTER, WEST SUSSEX PO19 1HQ

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 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