PROGRESS LAND LIMITED

Ground Floor Blackbrook Gate 1 Ground Floor Blackbrook Gate 1, Taunton, TA1 2PX, Somerset, United Kingdom
StatusACTIVE
Company No.10789789
CategoryPrivate Limited Company
Incorporated25 May 2017
Age7 years, 22 days
JurisdictionEngland Wales

SUMMARY

PROGRESS LAND LIMITED is an active private limited company with number 10789789. It was incorporated 7 years, 22 days ago, on 25 May 2017. The company address is Ground Floor Blackbrook Gate 1 Ground Floor Blackbrook Gate 1, Taunton, TA1 2PX, Somerset, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-05

Officer name: Mr Graham Raymond Fincham

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-05

Psc name: Mr Graham Raymond Fincham

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-16

Capital : 90 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Paul Turbott

Change date: 2018-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-30

Officer name: Mr Geoffrey Paul Turbott

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-24

Psc name: Michael Buxton

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Turbott

Notification date: 2017-07-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Raymond Fincham

Change date: 2017-07-24

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-24

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Buxton

Appointment date: 2017-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Mr Geoffrey Paul Turbott

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jul 2017

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 25 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLIEMARBLE LIMITED

3 TOWN HALL,NEWTON ABBOT,TQ13 7QQ

Number:08859354
Status:ACTIVE
Category:Private Limited Company

BYROWS LTD

94 FIELD LANE,LIVERPOOL,L10 0AG

Number:11460872
Status:ACTIVE
Category:Private Limited Company

CTDI HUNTINGDON LTD

CTDI LTD FEATHERSTONE ROAD,MILTON KEYNES,MK12 5TH

Number:03467622
Status:ACTIVE
Category:Private Limited Company

EMBRACE LEGAL SERVICES LIMITED

ASHCROFT CAMERON UNIT 6 THE MEAD BUSINESS CENTRE,HERTFORD,SG13 7BJ

Number:08579059
Status:ACTIVE
Category:Private Limited Company

SAVANTS ADVISORY LIMITED

SAVANTS,LONDON,SW1H 0HW

Number:07839621
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TLM SOFTWARE LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10191188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source