- Company Overview for PROGRESSIVE HOSPITALITY LTD (06200512)
- Filing history for PROGRESSIVE HOSPITALITY LTD (06200512)
- People for PROGRESSIVE HOSPITALITY LTD (06200512)
- Charges for PROGRESSIVE HOSPITALITY LTD (06200512)
- More for PROGRESSIVE HOSPITALITY LTD (06200512)
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) |
---|---|---|---|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
09 Jul 2013 | CH01 | Director's details changed for Harish Jadavji Patel on 9 July 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Parvinder Singh Multani on 9 July 2013 | |
31 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 December 2012 | |
30 May 2013 | AD01 | Registered office address changed from Hamilton Office Park 31 High View Close Leicester Leics LE4 9LJ on 30 May 2013 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
28 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
01 May 2009 | 363a | Return made up to 03/04/09; full list of members | |
06 Feb 2009 | AA | Accounts for a dormant company made up to 31 August 2007 | |
06 Feb 2009 | 225 | Accounting reference date shortened from 30/04/2008 to 31/08/2007 | |
12 Jun 2008 | 363s | Return made up to 03/04/08; full list of members | |
12 Jun 2008 | 287 | Registered office changed on 12/06/2008 from 5TH floor humberstone house humberstone gate leicester LE1 1WB | |
22 Aug 2007 | 88(2)R | Ad 01/08/07-15/08/07 £ si 2@1=2 £ ic 1/3 | |
22 Aug 2007 | 288b | Secretary resigned | |
22 Aug 2007 | 288a | New director appointed | |
22 Aug 2007 | 288a | New secretary appointed | |
22 Aug 2007 | 287 | Registered office changed on 22/08/07 from: 73 parkfield road oldbury west midlands B68 8PT | |
21 May 2007 | 288a | New secretary appointed | |
21 May 2007 | 288b | Secretary resigned |