PROGRESS PROPERTIES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Registered office address changed from 2 Progress Way Binley Industrial Estate Binley Coventry West Midlands CV3 2NT to Unit 19 Lifford Way Binley Industrial Estate Coventry CV32RN on 2024-07-01

View Document

01/07/241 July 2024 Change of details for Mr Barry Patrick Geaney as a person with significant control on 2024-06-27

View Document

01/07/241 July 2024 Director's details changed for Mr Stuart Mark Green on 2024-06-27

View Document

01/07/241 July 2024 Director's details changed for Mr Barry Patrick Geaney on 2024-06-27

View Document

01/07/241 July 2024 Secretary's details changed for Mr Barry Patrick Geaney on 2024-06-27

View Document

01/07/241 July 2024 Change of details for Mr Iain Keith Reynolds as a person with significant control on 2024-06-27

View Document

01/07/241 July 2024 Change of details for Mr Stuart Mark Green as a person with significant control on 2024-06-27

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052632210003

View Document

30/07/1930 July 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

18/07/1918 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PATRICK GEANEY / 28/01/2013

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY PATRICK GEANEY / 25/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARK GREEN / 25/01/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY PATRICK GEANEY / 25/01/2011

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY PATRICK GEANEY / 25/01/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PATRICK GEANEY / 25/01/2011

View Document

07/12/107 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN REYNOLDS

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN KEITH REYNOLDS / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PATRICK GEANEY / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK GREEN / 08/01/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/01/0931 January 2009 RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM HIGHDOWN HOUSE, 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA CV31 1XT

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 S366A DISP HOLDING AGM 07/11/06

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 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