PROGRESS VEHICLE MANAGEMENT LIMITED
Company number 03969191
- Company Overview for PROGRESS VEHICLE MANAGEMENT LIMITED (03969191)
- Filing history for PROGRESS VEHICLE MANAGEMENT LIMITED (03969191)
- People for PROGRESS VEHICLE MANAGEMENT LIMITED (03969191)
- Charges for PROGRESS VEHICLE MANAGEMENT LIMITED (03969191)
- More for PROGRESS VEHICLE MANAGEMENT LIMITED (03969191)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2019 | CS01 |
Confirmation statement made on 1 August 2019 with no updates
|
|
30 Aug 2019 | MR01 | Registration of charge 039691910004, created on 28 August 2019 | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Oct 2017 | TM01 | Termination of appointment of Richard David Keys as a director on 15 October 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
04 May 2017 | AP03 | Appointment of Mr Richard David Keys as a secretary on 1 May 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Brian Patrick Keating on 1 March 2017 | |
15 Sep 2016 | CS01 | 01/08/16 Statement of Capital gbp 760 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
24 Jul 2015 | TM02 | Termination of appointment of Mark Anthony Boret as a secretary on 24 July 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
13 May 2015 | MR01 | Registration of charge 039691910003, created on 28 April 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Mar 2015 | AP03 | Appointment of Mr Mark Anthony Boret as a secretary on 27 May 2014 | |
02 Mar 2015 | TM02 | Termination of appointment of Richard David Keys as a secretary on 27 May 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Mark Boret as a director on 27 May 2014 | |
06 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |