PROGRESS ADULT RESIDENTIAL SERVICES LLP
Status | ACTIVE |
Company No. | OC329194 |
Category | Limited Liability Partnership |
Incorporated | 20 Jun 2007 |
Age | 16 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PROGRESS ADULT RESIDENTIAL SERVICES LLP is an active limited liability partnership with number OC329194. It was incorporated 16 years, 11 months, 10 days ago, on 20 June 2007. The company address is Progress House Progress House, Wolverhampton, WV4 6JG, West Midlands.
Company Fillings
Dissolution application strike off limited liability partnership
Date: 26 Apr 2024
Category: Dissolution
Type: LLDS01
Documents
Mortgage satisfy charge full limited liability partnership
Date: 18 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
Mortgage satisfy charge full limited liability partnership
Date: 18 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge part limited liability partnership
Date: 18 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 18 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 18 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 18 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 18 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 6
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Jul 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-02-25
Psc name: Rajinder Singh Dhanoa
Documents
Change to a person with significant control limited liability partnership
Date: 18 Jul 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-02-25
Psc name: Mrs Balwinder Kaur Dhanoa
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-01
Documents
Change person member limited liability partnership with name change date
Date: 08 Jul 2019
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Rajinder Singh Dhanoa
Change date: 2015-10-15
Documents
Change person member limited liability partnership with name change date
Date: 08 Jul 2019
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-10-15
Officer name: Mrs Balwinder Kaur Dhanoa
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-01
Documents
Certificate change of name company
Date: 28 Feb 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed progress adult living services LLP\certificate issued on 28/02/18
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Sep 2012
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-08-31
Officer name: Progress Care Solutions Ltd
Documents
Annual return limited liability partnership with made up date
Date: 03 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-01
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Jul 2011
Action Date: 02 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-07-02
Officer name: Progress Childrens Services Limited
Documents
Change person member limited liability partnership with name change date
Date: 27 Jul 2011
Action Date: 02 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-07-02
Officer name: Mr Rajinder Singh Dhanoa
Documents
Change person member limited liability partnership with name change date
Date: 27 Jul 2011
Action Date: 02 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-07-02
Officer name: Balwinder Kaur Dhanoa
Documents
Appoint corporate member limited liability partnership
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Progress Childrens Services Limited
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Nov 2009
Category: Mortgage
Type: LLMG06
Description: Duplicate mortgage certificatecharge no:4
Documents
Legacy
Date: 04 Nov 2009
Category: Mortgage
Type: LLMG06
Description: Duplicate mortgage certificatecharge no:3
Documents
Legacy
Date: 04 Nov 2009
Category: Mortgage
Type: LLMG06
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 04 Nov 2009
Category: Mortgage
Type: LLMG06
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: LLP287
Description: Registered office changed on 18/08/2009 from 3 coventry innovation village cheetah road coventry west midlands CV1 2TL
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 20/06/09
Documents
Legacy
Date: 16 May 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 07 May 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Dec 2008
Category: Mortgage
Type: LLP400
Description: Particulars of a charge subject to which a property has been acquired / charge no: 2
Documents
Legacy
Date: 23 Dec 2008
Category: Mortgage
Type: LLP400
Description: Particulars of a charge subject to which a property has been acquired / charge no: 1
Documents
Legacy
Date: 23 Dec 2008
Category: Mortgage
Type: LLP400
Description: Particulars of a charge subject to which a property has been acquired / charge no: 3
Documents
Legacy
Date: 23 Dec 2008
Category: Mortgage
Type: LLP400
Description: Particulars of a charge subject to which a property has been acquired / charge no: 4
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 20/06/08
Documents
Legacy
Date: 18 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/03/08
Documents
Certificate change of name company
Date: 07 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed progress housing and supported l iving LLP\certificate issued on 07/09/07
Documents
Some Companies
RAINBOW HOUSE RAILWAY ROAD,CHORLEY,PR6 9RB
Number: | 09418338 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 PETERSFIELD BUSINESS PARK,PETERSFIELD,GU32 3QA
Number: | 10894315 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HIGH STREET,ARUNDEL,BN18 9AJ
Number: | 08260301 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A WELBECK STREET,LONDON,W1G 8DH
Number: | 03909933 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERRYMEAD,NOTTINGHAM,NG12 4BT
Number: | 03698404 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW AND CO,243 CALEDONIAN ROAD,N1 1ED
Number: | 01788174 |
Status: | ACTIVE |
Category: | Private Limited Company |