PROGRESS-OR LIMITED
Status | ACTIVE |
Company No. | 06202213 |
Category | Private Limited Company |
Incorporated | 04 Apr 2007 |
Age | 17 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
PROGRESS-OR LIMITED is an active private limited company with number 06202213. It was incorporated 17 years, 1 month, 26 days ago, on 04 April 2007. The company address is The Rock The Rock, Leominster, HR6 0SE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
New address: The Rock Hatfield Leominster HR6 0SE
Change date: 2022-04-04
Old address: 14 Bryanston Mansions, 62-66 York Street London W1H 1DA England
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
New address: 14 Bryanston Mansions, 62-66 York Street London W1H 1DA
Old address: The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE United Kingdom
Change date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-23
Old address: 6/7 Pollen Street London W1S 1NJ
New address: The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change registered office address company with date old address
Date: 07 May 2013
Action Date: 07 May 2013
Category: Address
Type: AD01
Change date: 2013-05-07
Old address: Jammal House 6/7 Pollen Street London W1S 1NJ England
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Certificate change of name company
Date: 26 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jennifer michelle earl LIMITED\certificate issued on 26/06/12
Documents
Termination director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Earl
Documents
Appoint person director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eldred Frederick Godson
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jennifer Michelle Earl
Change date: 2010-07-17
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jennifer Michelle Earl
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond George Godson
Documents
Legacy
Date: 22 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 22/09/2009 from 9A whittingstall road london SW6 4EA
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr raymond george godson
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicola lawrence
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE 201 100 LONGWATER AVENUE,READING,RG2 6GP
Number: | 03938996 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TENNYSON GRANGE,NOTTINGHAM,NG4 3LR
Number: | 09707611 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 PENHILL ROAD,BEXLEY,DA5 3EU
Number: | 10386588 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROMWELL COURT,OLDHAM,OL1 1ET
Number: | 10106330 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFA PROJECT MANAGEMENT CONSULTANTS LLP
SUITE A 1ST FLOOR MIDAS HOUSE,WOKING,GU21 6LQ
Number: | OC374734 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
5 LYMEDALE CROSS,NEWCASTLE-UNDER-LYME,ST5 9EN
Number: | 04641311 |
Status: | ACTIVE |
Category: | Private Limited Company |