PROGRESSIVE PROPERTY VENTURES LLP

Company Documents

DateDescription
12/06/2512 June 2025 Satisfaction of charge OC3611970003 in full

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

27/12/2227 December 2022 Current accounting period shortened from 2021-12-28 to 2021-12-27

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

29/12/2129 December 2021 Current accounting period shortened from 2020-12-30 to 2020-12-29

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 PREVEXT FROM 28/01/2019 TO 30/04/2019

View Document

11/02/1911 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

29/10/1829 October 2018 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

16/03/1816 March 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

26/01/1826 January 2018 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

30/10/1730 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3611970002

View Document

11/02/1611 February 2016 ANNUAL RETURN MADE UP TO 26/01/16

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3611970001

View Document

16/02/1516 February 2015 ANNUAL RETURN MADE UP TO 26/01/15

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 ANNUAL RETURN MADE UP TO 26/01/14

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM, 10-12 BARNES HIGH STREET, LONDON, SW13 9LW, ENGLAND

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MS GEMMA SMITH / 28/01/2013

View Document

21/02/1321 February 2013 ANNUAL RETURN MADE UP TO 26/01/13

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ADAM HOMER / 06/02/2012

View Document

16/02/1216 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS GEMMA SMITH / 06/02/2012

View Document

16/02/1216 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT FRANK MOORE / 06/02/2012

View Document

16/02/1216 February 2012 ANNUAL RETURN MADE UP TO 26/01/12

View Document

26/01/1126 January 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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