PROGRESSIVE PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from 5 Brooklands Road Sale M33 3SD England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 2024-10-15

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Change of details for Mrs Karen Scott-Harrison as a person with significant control on 2022-09-02

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Change of details for Mrs Sheila Bentley as a person with significant control on 2016-04-06

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Cessation of Betty Scott as a person with significant control on 2019-05-17

View Document

15/02/2215 February 2022 Notification of Karen Scott-Harrison as a person with significant control on 2019-08-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR BETTY SCOTT

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SCOTT HARISSON / 02/08/2019

View Document

11/08/1911 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SCOTT / 11/08/2019

View Document

10/08/1910 August 2019 DIRECTOR APPOINTED MRS KAREN SCOTT

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM C/O TWJ PARTNERSHIP LLP 1A "THE MOORINGS" DANE ROAD INDUSTRIAL ESTATE SALE CHESHIRE M33 7BH

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

23/06/1723 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/03/1622 March 2016 CURRSHO FROM 29/04/2015 TO 31/12/2014

View Document

21/01/1621 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/155 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM C/O TWJ PARTNERSHIP LLP THE MOORINGS DANE ROAD INDUSTRIAL ESTATE SALE CHESHIRE M33 7BP ENGLAND

View Document

24/01/1424 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DUFFY

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN DUFFY

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MRS KAREN SCOTT HARRISON

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY SCOTT / 01/11/2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN NORA DUFFY / 01/11/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA BENTLEY / 01/11/2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM CHERRY COTTAGE 10 BROOK RISE CHIGWELL ESSEX IG7 6AP

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN NORA DUFFY / 01/11/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCIA FIONA LISTER / 01/11/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY SCOTT / 01/01/2010

View Document

03/02/103 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCIA FIONA LISTER / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN NORA DUFFY / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA BENTLEY / 01/01/2010

View Document

03/09/093 September 2009 RE-REG CHANGE OF NAME

View Document

02/09/092 September 2009 GBP NC 1000/20000 07/08/2009

View Document

02/09/092 September 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/09/092 September 2009 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

02/09/092 September 2009 FORM 123 NC 20000

View Document

02/09/092 September 2009 REREG UNLTD TO LTD; RES02 PASS DATE:27/08/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR VERA SCOTT

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MARCIA FIONA LISTER

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/01/06; NO CHANGE OF MEMBERS

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/01/05; NO CHANGE OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 AUDITOR'S RESIGNATION

View Document

19/01/9919 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: C/O NEWMANS 23 HOLLAND STREET LONDON W8 4NA

View Document

17/01/9617 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 87/91 NEW BOND STREET (OFFICE OF SOMERS BAKER) LONDON W1Y 0LQ

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 AUDITOR'S RESIGNATION

View Document

29/01/9229 January 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 12/01/90; NO CHANGE OF MEMBERS

View Document

02/02/892 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 RETURN MADE UP TO 14/01/88; NO CHANGE OF MEMBERS

View Document

28/01/8728 January 1987 ANNUAL RETURN MADE UP TO 14/01/87

View Document

01/02/681 February 1968 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

01/12/471 December 1947 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