Advanced company searchLink opens in new window

PROGRESS LAND (HAYLE 3) LIMITED

Company number 10392246

Filter by category

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)
15 Apr 2024 AA01 Previous accounting period shortened from 29 June 2023 to 28 June 2023
16 Jan 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
04 Dec 2023 CH01 Director's details changed for David Christian Clark Chubb on 28 November 2023
01 Dec 2023 CH01 Director's details changed for Mr Richard Philip Dewhurst on 28 November 2023
30 Nov 2023 AP01 Appointment of David Christian Clark Chubb as a director on 28 November 2023
29 Nov 2023 AP01 Appointment of Mr Richard Philip Dewhurst as a director on 28 November 2023
29 Nov 2023 TM01 Termination of appointment of David John Paul Jervis as a director on 28 November 2023
01 Nov 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jun 2023 TM01 Termination of appointment of Christopher Giles Martin as a director on 31 May 2023
07 Jun 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 June 2022
26 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
21 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
20 Oct 2022 TM01 Termination of appointment of Paul Neil Scantlebury as a director on 20 October 2022
20 Oct 2022 TM01 Termination of appointment of Mark David Edworthy as a director on 20 October 2022
20 Oct 2022 AP01 Appointment of Mr David John Paul Jervis as a director on 20 October 2022
20 Oct 2022 AP01 Appointment of Mr Christopher Giles Martin as a director on 20 October 2022
20 Oct 2022 AD01 Registered office address changed from Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom to Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY on 20 October 2022
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 PSC07 Cessation of Graham Raymond Fincham as a person with significant control on 8 July 2022
20 Jul 2022 PSC07 Cessation of Michael Buxton as a person with significant control on 8 July 2022
20 Jul 2022 PSC02 Notification of Burrington Estates (Hayle) Limited as a person with significant control on 8 July 2022
20 Jul 2022 AD01 Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 20 July 2022
20 Jul 2022 TM01 Termination of appointment of Geoffrey Paul Turbott as a director on 8 July 2022