PROGRESS PROPERTIES UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Confirmation statement made on 2024-10-19 with updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
01/07/241 July 2024 | Change of details for Mr Barry Patrick Geaney as a person with significant control on 2024-06-27 |
01/07/241 July 2024 | Director's details changed for Mr Stuart Mark Green on 2024-06-27 |
01/07/241 July 2024 | Director's details changed for Mr Barry Patrick Geaney on 2024-06-27 |
01/07/241 July 2024 | Secretary's details changed for Mr Barry Patrick Geaney on 2024-06-27 |
01/07/241 July 2024 | Change of details for Mr Iain Keith Reynolds as a person with significant control on 2024-06-27 |
01/07/241 July 2024 | Change of details for Mr Stuart Mark Green as a person with significant control on 2024-06-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-19 with updates |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
12/05/2312 May 2023 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-19 with updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-19 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
24/09/1924 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 052632210003 |
30/07/1930 July 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
18/07/1918 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
16/04/1816 April 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PATRICK GEANEY / 28/01/2013 |
25/01/1325 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY PATRICK GEANEY / 25/01/2013 |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARK GREEN / 25/01/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/01/1126 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY PATRICK GEANEY / 25/01/2011 |
26/01/1126 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY PATRICK GEANEY / 25/01/2011 |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PATRICK GEANEY / 25/01/2011 |
07/12/107 December 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/03/1023 March 2010 | APPOINTMENT TERMINATED, DIRECTOR IAIN REYNOLDS |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN KEITH REYNOLDS / 08/01/2010 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY PATRICK GEANEY / 08/01/2010 |
08/01/108 January 2010 | Annual return made up to 19 October 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK GREEN / 08/01/2010 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/01/0931 January 2009 | RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS |
24/10/0824 October 2008 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM HIGHDOWN HOUSE, 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA CV31 1XT |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/10/0726 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/05/0730 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/11/0628 November 2006 | S366A DISP HOLDING AGM 07/11/06 |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0627 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/10/0627 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/054 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
20/10/0420 October 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | SECRETARY RESIGNED |
19/10/0419 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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