THE BARKING AND DAGENHAM PROGRESS PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Mr. Mark Paul Gerbaldi as a director on 2025-05-13

View Document

29/04/2529 April 2025 Termination of appointment of Emma Louise Middleton as a director on 2025-04-28

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

03/03/243 March 2024 Appointment of Mr. Rajiv Gadhvi as a director on 2024-02-20

View Document

27/02/2427 February 2024 Appointment of Ms Emma Louise Middleton as a director on 2024-02-20

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

16/06/2316 June 2023 Termination of appointment of Isaac Kofi Harvey as a director on 2023-06-15

View Document

14/06/2314 June 2023 Termination of appointment of Christine Betty Alice Laney as a director on 2023-06-13

View Document

25/05/2325 May 2023 Termination of appointment of Keith Robert Smith as a director on 2023-04-24

View Document

10/05/2310 May 2023 Termination of appointment of Terry Miller as a director on 2023-04-24

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK GERBALDI / 25/10/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR. KEITH ROBERT SMITH

View Document

19/01/1819 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR TERRY MILLER

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MS. CHRISTINE BETTY ALICE LANEY

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM C/O SYCAMORE TRUST CENTRE WOODWARD ROAD DAGENHAM ESSEX RM9 4SJ

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR. MARK PAUL GERBALDI

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GILLBANKS

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOSY HUGHES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 25/10/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MS. ELAINE RACHAEL JAMES

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEAL CROWLEY

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 42 - 48 PARSLOES AVENUE, DAGENHAM ESSEX RM9 5NU

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR DOREEN STEVENS

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR. NEAL CROWLEY

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY HAWES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 25/10/14 NO MEMBER LIST

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE GILLBANKS / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MRS. DOREEN STEVENS

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM THE EXCITE CENTRE 42 - 48 PARSLOES AVENUE DAGENHAM ESSEX RM9 5NU ENGLAND

View Document

20/11/1320 November 2013 25/10/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOY PALMER

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O BARKING & DAGENHAM PROGRESS PROJECT KINGSLEY HALL RESOURCE CENTRE PARSLOES AVENUE DAGENHAM ESSEX RM9 5NB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 25/10/12 NO MEMBER LIST

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MS. JOSY HUGHES

View Document

25/06/1225 June 2012 SECRETARY APPOINTED MR MARK GERBALDI

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DOREEN STEVENS

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 25/10/11 NO MEMBER LIST

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY DOREEN STEVENS

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY DOREEN STEVENS

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 25/10/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM THE UNDER CROFT DAGENHAM & REDBRIGE FOOTBALL CLUB VICTORIA ROAD DAGENHAM ESSEX RM10 7XL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN STEVENS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY HAWES / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GILLBANKS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY PALMER / 18/01/2010

View Document

18/01/1018 January 2010 25/10/09 NO MEMBER LIST

View Document

30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 25/10/08

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 25/10/07

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 25/10/06

View Document

03/01/063 January 2006 ANNUAL RETURN MADE UP TO 25/10/05

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0419 November 2004 ANNUAL RETURN MADE UP TO 25/10/04

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/11/0321 November 2003 ANNUAL RETURN MADE UP TO 25/10/03

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

25/10/0225 October 2002 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