PROGRESS ADULT RESIDENTIAL SERVICES LLP

Progress House Progress House, Wolverhampton, WV4 6JG, West Midlands
StatusACTIVE
Company No.OC329194
CategoryLimited Liability Partnership
Incorporated20 Jun 2007
Age16 years, 11 months, 10 days
JurisdictionEngland 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

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 Apr 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge part limited liability partnership

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Progress Childrens Services Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/06/09

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/06/08

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/03/08

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ORANGE SERVICES LIMITED

RAINBOW HOUSE RAILWAY ROAD,CHORLEY,PR6 9RB

Number:09418338
Status:ACTIVE
Category:Private Limited Company

HYBRID CAR CHARGE LIMITED

UNIT 2 PETERSFIELD BUSINESS PARK,PETERSFIELD,GU32 3QA

Number:10894315
Status:ACTIVE
Category:Private Limited Company

IRISLAB LIMITED

51 HIGH STREET,ARUNDEL,BN18 9AJ

Number:08260301
Status:ACTIVE
Category:Private Limited Company

MONTPELIANO HOLDINGS LIMITED

39A WELBECK STREET,LONDON,W1G 8DH

Number:03909933
Status:ACTIVE
Category:Private Limited Company

PENCO DEVELOPMENTS LIMITED

PERRYMEAD,NOTTINGHAM,NG12 4BT

Number:03698404
Status:ACTIVE
Category:Private Limited Company

PLOUGHCANE LIMITED

ANDREW AND CO,243 CALEDONIAN ROAD,N1 1ED

Number:01788174
Status:ACTIVE
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