- 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) |
---|---|---|---|
29 May 2014 | CH01 | Director's details changed for Jane Drinnan-Payne on 1 May 2014 | |
29 May 2014 | CH03 | Secretary's details changed for Robert Mark Payne on 1 May 2014 | |
29 May 2014 | CH01 | Director's details changed for Robert Mark Payne on 1 May 2014 | |
29 May 2014 | CH01 | Director's details changed for Jane Drinnan-Payne on 1 May 2014 | |
27 May 2014 | CH03 | Secretary's details changed for Robert Mark Payne on 22 June 2012 | |
27 May 2014 | CH01 | Director's details changed for Jane Drinnan-Payne on 22 June 2012 | |
27 May 2014 | CH01 | Director's details changed for Robert Mark Payne on 22 June 2012 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
31 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Nov 2011 | AD01 | Registered office address changed from 102 Prince of Wales Road Norwich England NR1 1NY England on 18 November 2011 | |
28 Jun 2011 | AD01 | Registered office address changed from 20a Cromer Road North Walsham Norfolk NR28 0HD on 28 June 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
13 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
17 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
08 May 2009 | 363a | Return made up to 06/05/09; full list of members |