PROGEN LTD

Company Documents

DateDescription
27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENUS BREEDING LIMITED

View Document

27/03/1927 March 2019 CESSATION OF GENUS INVESTMENTS LIMITED AS A PSC

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 15/03/2017

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/10/1520 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 10/08/2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM BELVEDERE HOUSE, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/10/146 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR STEPHEN DAVID WILSON

View Document

18/10/1318 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART CRICHTON

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY STEWART CRICHTON

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/10/1217 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/10/1126 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR KARIM BITAR

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ALEXANDER RANKIN PROCTOR CRICHTON / 26/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART ALEXANDER RANKIN PROCTOR CRICHTON / 26/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WOOD / 26/09/2010

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR DENIS NOONAN

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AMIES

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED JOHN GRAHAM WORBY

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BODEN

View Document

21/10/0821 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/11/0721 November 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: WESTMERE DRIVE CREWE CHESHIRE CW1 6ZY

View Document

11/10/0211 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: CLAYHILL LYNDHURST HAMPSHIRE SO43 7PN

View Document

24/04/0124 April 2001 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 27/09/96; CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 £ NC 10000/250000 16/07/96

View Document

20/08/9620 August 1996 NC INC ALREADY ADJUSTED 16/07/96

View Document

20/08/9620 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/96

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/11/958 November 1995 RE-DES OF SHARES 31/10/95

View Document

08/11/958 November 1995 ADOPT MEM AND ARTS 31/10/95

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/06/959 June 1995 ADOPT MEM AND ARTS 26/05/95

View Document

09/06/959 June 1995 CONVE 26/05/95

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 RE-DESIGNATION OF SHARE 26/05/95

View Document

05/06/955 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/11/944 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/10/9425 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 COMPANY NAME CHANGED Q.C.B. LIMITED CERTIFICATE ISSUED ON 07/12/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/10/913 October 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/02/9128 February 1991 NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/11/8929 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: 1 HERITAGE COURT LOWER BRIDGE STREET CHESTER CH1 6QP

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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