Advanced company searchLink opens in new window

PROGRESS VEHICLE MANAGEMENT LIMITED

Company number 03969191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 08/10/2020
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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