- Company Overview for PROGRESSIVE DEVELOPERS LIMITED (05039319)
- Filing history for PROGRESSIVE DEVELOPERS LIMITED (05039319)
- People for PROGRESSIVE DEVELOPERS LIMITED (05039319)
- Charges for PROGRESSIVE DEVELOPERS LIMITED (05039319)
- More for PROGRESSIVE DEVELOPERS LIMITED (05039319)
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) |
---|---|---|---|
25 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AD01 | Registered office address changed from Unit a4 Speldhurst Business Park Langton Road Speldhurst Kent TN3 0AQ on 5 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for David Anthony Mc Laughlin on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Liam Jon Mclaughlin on 26 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Apr 2009 | 363a | Return made up to 10/02/09; full list of members | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from cayman cottage barden road speldhurst tunbridge wells kent TN3 0PT | |
08 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2008 | 363a | Return made up to 10/02/08; full list of members | |
21 Dec 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
09 Jul 2007 | 287 | Registered office changed on 09/07/07 from: 3 ashford road maidstone kent ME14 5BJ | |
20 Jun 2007 | 363a | Return made up to 10/02/07; full list of members |