Advanced company searchLink opens in new window

PROGRESSIVE BRITAIN LTD

Company number 03109611

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2019 TM01 Termination of appointment of Robert Philpot as a director on 15 October 2019
22 Oct 2019 TM01 Termination of appointment of Jennifer Gerber as a director on 15 October 2019
11 Oct 2019 CH01 Director's details changed for Lord Roger John Liddle on 3 September 2019
11 Oct 2019 AP01 Appointment of Mr Nathan Yeowell as a director on 8 October 2019
07 Oct 2019 AP01 Appointment of Lord Roger John Liddle as a director on 3 September 2019
07 Oct 2019 AP01 Appointment of Margaret Theresa Prosser as a director on 28 August 2019
06 Aug 2019 TM01 Termination of appointment of Jonathan Neil Mendelsohn as a director on 16 April 2019
29 Jan 2019 TM01 Termination of appointment of Richard Angell as a director on 31 December 2018
08 Nov 2018 AAMD Amended accounts for a small company made up to 31 December 2017
08 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
08 Nov 2018 CH01 Director's details changed for Richard Angell on 30 October 2018
31 Oct 2018 AD01 Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
12 May 2017 TM01 Termination of appointment of Stephen Twigg as a director on 17 October 2016
01 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
23 Oct 2015 AR01 Annual return made up to 3 October 2015 no member list
16 Oct 2015 CH01 Director's details changed for Mr Robert Philpot on 1 October 2015
16 Oct 2015 CH01 Director's details changed for Jennifer Gerber on 1 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
30 Sep 2015 AP01 Appointment of Richard Angell as a director on 23 September 2015
15 Jan 2015 TM02 Termination of appointment of Westco Nominees Limited as a secretary on 15 January 2015
28 Oct 2014 AR01 Annual return made up to 3 October 2014 no member list