PROGRESSIVE PROPERTY NETWORK LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

12/09/2312 September 2023 Second filing of Confirmation Statement dated 2023-03-03

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/04/2225 April 2022 Cessation of Jamie Robert Bardoe Madill as a person with significant control on 2022-03-28

View Document

25/04/2225 April 2022 Termination of appointment of Jamie Robert Madill as a director on 2022-03-28

View Document

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

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/07/1923 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/08/1824 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE PE2 6FT ENGLAND

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 9 OFFICE VILLAGE FORDER WAY, CYGNET PARK HAMPTON PETERBOROUGH PE7 8GX ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MOORE / 21/03/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERT MADILL / 21/03/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM HOMER / 21/03/2016

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM MHA MACINTYRE HUDSON 8/12 PRIESTGATE PETERBOROUGH CAMBRIDGSHIRE PE1 1JA

View Document

16/04/1516 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/10/1410 October 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

08/04/148 April 2014 ADOPT ARTICLES 19/03/2014

View Document

08/04/148 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/148 April 2014 19/03/14 STATEMENT OF CAPITAL GBP 60.00

View Document

08/04/148 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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