PROGRESSIVE VALUE MANAGEMENT LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

05/12/225 December 2022 Termination of appointment of Edward Anthony Doran as a director on 2022-11-30

View Document

05/12/225 December 2022 Termination of appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 2022-11-30

View Document

05/12/225 December 2022 Appointment of Mr Robert William Lindsay Legget as a secretary on 2022-11-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/02/2210 February 2022 Registered office address changed from Senator House Queen Victoria Street London EC4V 4AB England to 180 Andrewes House Barbican London EC2Y 8BA on 2022-02-10

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

10/05/1910 May 2019 STATEMENT BY DIRECTORS

View Document

17/04/1917 April 2019 SOLVENCY STATEMENT DATED 05/04/19

View Document

17/04/1917 April 2019 REDUCE ISSUED CAPITAL 05/04/2019

View Document

17/04/1917 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 2330.00

View Document

04/04/194 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 27330

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY CAVENDISH ADMINISTRATION LIMITED

View Document

04/10/164 October 2016 CORPORATE SECRETARY APPOINTED PRAXISIFM FUND SERVICES (UK) LIMITED

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR EDWARD ANTHONY DORAN

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4RU

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/11/159 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LUETCHFORD

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/11/136 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

31/10/1231 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR JOHN ANTHONY JOSEPH WEBB

View Document

04/11/114 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN TIBBS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR HARVEY COURTIER

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/11/109 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH ADMINISTRATION LIMITED / 14/10/2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN RIDDELL

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWRENCE TIBBS / 09/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SELLICK LUETCHFORD / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MALCOLM MARSHALL RIDDELL / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY ROSS COURTIER / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LINDSAY LEGGET / 09/11/2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIBBS / 12/07/2009

View Document

07/07/097 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN RIDDELL / 31/07/2008

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 £ IC 2412/2330 14/06/06 £ SR [email protected]=82

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 £ IC 192412/2412 30/04/02 £ SR 190000@1=190000

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 S80A AUTH TO ALLOT SEC 30/05/00

View Document

06/06/006 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/00

View Document

16/03/0016 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIV 15/11/99

View Document

19/11/9919 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

10/11/9910 November 1999 ADOPT MEM AND ARTS 01/11/99

View Document

10/11/9910 November 1999 £ NC 2/250000 01/11/99

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 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