- Company Overview for THE PROGRESS PARTNERSHIP LIMITED (08349273)
- Filing history for THE PROGRESS PARTNERSHIP LIMITED (08349273)
- People for THE PROGRESS PARTNERSHIP LIMITED (08349273)
- More for THE PROGRESS PARTNERSHIP LIMITED (08349273)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
08 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 1 September 2024
|
|
05 Aug 2024 | AA | Micro company accounts made up to 31 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
25 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
09 Jan 2023 | CH03 | Secretary's details changed for Katherine Bryant on 7 January 2023 | |
27 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
18 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
14 Jan 2021 | PSC04 | Change of details for Katherine Joanne Bryant as a person with significant control on 7 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 11 January 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
22 Nov 2019 | CH03 | Secretary's details changed for Katherine Bryant on 20 November 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN England to Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on 20 November 2019 | |
28 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
23 Oct 2018 | AD01 | Registered office address changed from Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN England to Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN on 23 October 2018 | |
21 Jun 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
15 May 2018 | AD01 | Registered office address changed from 24a Crown Street Brentwood CM14 4BA England to Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN on 15 May 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 24a Crown Street Brentwood CM14 4BA on 13 September 2017 |