PROGRESSIVE GROUNDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Notification of Jonelle Bester as a person with significant control on 2024-12-16

View Document

27/12/2427 December 2024 Cessation of Jonelle Bester as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Change of details for Mr Ian Philip Bester as a person with significant control on 2023-11-20

View Document

08/12/238 December 2023 Director's details changed for Mr Ian Phillip Bester on 2023-11-20

View Document

08/12/238 December 2023 Change of details for Mrs Jonelle Bester as a person with significant control on 2023-11-20

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Current accounting period extended from 2023-04-30 to 2023-09-30

View Document

16/03/2316 March 2023 Change of details for Mrs Jonelle Bester as a person with significant control on 2023-03-15

View Document

16/03/2316 March 2023 Change of details for Mr Ian Philip Bester as a person with significant control on 2023-03-15

View Document

16/03/2316 March 2023 Director's details changed for Mr Ian Phillip Bester on 2023-03-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Registered office address changed from Hilbre Mount Pleasant West Horsley Leatherhead KT24 6BJ England to The Courtyard 14a Sydenham Road Croydon London CR0 2EE on 2022-01-26

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JONELLE BESTER / 06/09/2020

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR IAN PHILIP BESTER / 01/05/2019

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 2 HIGH BARN COTTAGE HIGH BARN ROAD EFFINGHAM LEATHERHEAD SURREY KT24 5PR

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR IAN PHILLIP BESTER / 05/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PHILIP BESTER

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

02/09/162 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM K & B ACCOUNTANCY GROUP 10TH FLOOR, ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

05/01/165 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 26/04/13 STATEMENT OF CAPITAL GBP 2

View Document

17/12/1317 December 2013 26/04/13 STATEMENT OF CAPITAL GBP 1

View Document

11/12/1311 December 2013 26/04/13 STATEMENT OF CAPITAL GBP 2

View Document

10/12/1310 December 2013 26/04/13 STATEMENT OF CAPITAL GBP 1

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PRK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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