- Company Overview for PROGRESS PATHWAYS LIMITED (06585714)
- Filing history for PROGRESS PATHWAYS LIMITED (06585714)
- People for PROGRESS PATHWAYS LIMITED (06585714)
- Charges for PROGRESS PATHWAYS LIMITED (06585714)
- More for PROGRESS PATHWAYS LIMITED (06585714)
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) |
---|---|---|---|
28 Oct 2024 | AP01 | Appointment of Mr Christopher Ian Saunders as a director on 16 October 2024 | |
19 Jul 2024 | TM01 | Termination of appointment of Garry John Fitton as a director on 19 July 2024 | |
19 Jul 2024 | TM02 | Termination of appointment of Garry Fitton as a secretary on 19 July 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
15 May 2024 | AP01 | Appointment of Mr Zak Simon Houlahan as a director on 13 May 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Emma Louise Pearson as a director on 31 March 2024 | |
24 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
23 Jan 2023 | CH01 | Director's details changed for Mrs Emma Louise Pearson on 20 January 2023 | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 30 June 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
20 May 2022 | AD01 | Registered office address changed from 1st Floor Q4 the Square Randalls Way Leatherhead Surrey KT22 7TW to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 20 May 2022 | |
10 Mar 2022 | PSC05 | Change of details for The Regard Partnership Limited as a person with significant control on 7 December 2021 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
24 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
24 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
13 Oct 2021 | AA01 | Previous accounting period shortened from 27 April 2021 to 28 February 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 27 April 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
28 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 27 April 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
27 Apr 2020 | PSC07 | Cessation of Jane Drinnan-Payne as a person with significant control on 27 April 2020 | |
27 Apr 2020 | PSC02 | Notification of The Regard Partnership Limited as a person with significant control on 27 April 2020 |