Date | Description |
2024-04-29 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-10 |
update robots_txt_status www.progressive-fp.co.uk: 404 => 200 |
2023-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-27 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-26 |
delete address Suite 5 Stubbings House
Stubbings Estate
Henley Road
Maidenhead
Berkshire
SL6 6QL |
2023-04-26 |
delete contact_pages_linkeddomain google.com |
2023-04-26 |
insert address Willow House,
Bakers Lane,
Maidenhead,
Berks SL6 6QQ |
2023-01-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES |
2021-08-02 |
update website_status FlippedRobots => Disallowed |
2021-07-10 |
update website_status OK => FlippedRobots |
2021-06-09 |
update website_status Disallowed => OK |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update website_status FlippedRobots => Disallowed |
2021-02-14 |
update website_status OK => FlippedRobots |
2021-01-14 |
update website_status Disallowed => OK |
2021-01-14 |
delete source_ip 185.2.4.60 |
2021-01-14 |
insert source_ip 178.79.153.56 |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
2020-07-21 |
update website_status FlippedRobots => Disallowed |
2020-06-25 |
update website_status OK => FlippedRobots |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-02 |
delete address 1 Victoria Street, Dunstable, Beds, LU6 3AZ |
2019-01-02 |
insert address 4 Cromwell Court,New Street, Aylesbury, Bucks, HP20 2PB |
2019-01-02 |
update primary_contact 1 Victoria Street, Dunstable, Beds, LU6 3AZ => 4 Cromwell Court,New Street, Aylesbury, Bucks, HP20 2PB |
2018-11-07 |
delete address 1 VICTORIA STREET DUNSTABLE BEDFORDSHIRE LU6 3AZ |
2018-11-07 |
insert address C/O APS ACCOUNTANCY LIMITED 4 CROMWELL COURT NEW STREET AYLESBURY BUCKINGHAMSHIRE ENGLAND HP20 2PB |
2018-11-07 |
update registered_address |
2018-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2018 FROM
1 VICTORIA STREET
DUNSTABLE
BEDFORDSHIRE
LU6 3AZ |
2018-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT BROWN / 30/10/2018 |
2018-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH RUNCIE / 30/10/2018 |
2018-10-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN KENNETH RUNCIE / 30/10/2018 |
2018-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-15 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
2017-07-11 |
update statutory_documents 21/06/17 STATEMENT OF CAPITAL GBP 20600 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-06 |
delete about_pages_linkeddomain ifa-systems-uk.co.uk |
2017-06-06 |
delete about_pages_linkeddomain tenminutewill.co.uk |
2017-06-06 |
delete address Suite 5 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL |
2017-06-06 |
delete alias Progressive Financial Planning Limited |
2017-06-06 |
delete contact_pages_linkeddomain ifa-systems-uk.co.uk |
2017-06-06 |
delete index_pages_linkeddomain ifa-systems-uk.co.uk |
2017-06-06 |
delete index_pages_linkeddomain tenminutewill.co.uk |
2017-06-06 |
delete source_ip 109.108.138.56 |
2017-06-06 |
insert about_pages_linkeddomain financial-ombudsman.org.uk |
2017-06-06 |
insert about_pages_linkeddomain ifawebpro.com |
2017-06-06 |
insert address Suite 5 Stubbings House
Stubbings Estate
Henley Road
Maidenhead
Berkshire
SL6 6QL |
2017-06-06 |
insert contact_pages_linkeddomain ifawebpro.com |
2017-06-06 |
insert index_pages_linkeddomain ifawebpro.com |
2017-06-06 |
insert source_ip 185.2.4.60 |
2017-05-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
2016-07-07 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-07-07 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-06-21 |
update statutory_documents 28/04/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-10-20 |
update statutory_documents 01/09/15 STATEMENT OF CAPITAL GBP 20500 |
2015-08-08 |
delete address 19a Barossa Place
Perth
PH1 5HH |
2015-08-08 |
delete phone 01628 676535 |
2015-08-08 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2015-08-08 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2015-08-08 |
insert terms_pages_linkeddomain financial-ombudsman.org.uk |
2015-06-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-08 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-06-08 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-05-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-13 |
update statutory_documents 28/04/15 FULL LIST |
2014-06-30 |
update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 20400 |
2014-06-11 |
delete address 1 Furze Platt Business Centre
Gardner Road
Maidenhead
Berkshire
SL6 7RN |
2014-06-11 |
insert address Suite 5 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL |
2014-06-11 |
insert phone 01628 826254 |
2014-06-07 |
delete address 1 VICTORIA STREET DUNSTABLE BEDFORDSHIRE UNITED KINGDOM LU6 3AZ |
2014-06-07 |
insert address 1 VICTORIA STREET DUNSTABLE BEDFORDSHIRE LU6 3AZ |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-05-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-12 |
update statutory_documents 28/04/14 FULL LIST |
2014-03-26 |
delete about_pages_linkeddomain fsa.gov.uk |
2014-03-26 |
delete career_pages_linkeddomain fsa.gov.uk |
2014-03-26 |
delete contact_pages_linkeddomain fsa.gov.uk |
2014-03-26 |
delete index_pages_linkeddomain fsa.gov.uk |
2014-03-26 |
delete terms_pages_linkeddomain fsa.gov.uk |
2014-03-26 |
insert about_pages_linkeddomain fca.org.uk |
2014-03-26 |
insert career_pages_linkeddomain fca.org.uk |
2014-03-26 |
insert contact_pages_linkeddomain fca.org.uk |
2014-03-26 |
insert index_pages_linkeddomain fca.org.uk |
2014-03-26 |
insert terms_pages_linkeddomain fca.org.uk |
2013-10-14 |
delete address 180 Piccadilly
London
W1J 9HF |
2013-10-14 |
delete address 23 George Street
Perth
PH1 5JY |
2013-10-14 |
delete address The Innovation Centre
Howbery Park
Wallingford
Oxon
OX10 8BA |
2013-10-14 |
delete phone 01491 822601 |
2013-10-14 |
insert address 1 Furze Platt Business Centre
Gardner Road
Maidenhead
Berkshire
SL6 7RN |
2013-10-14 |
insert address 19a Barossa Place
Perth
PH1 5HH |
2013-10-14 |
insert phone 01628 676535 |
2013-09-30 |
update statutory_documents 30/09/13 STATEMENT OF CAPITAL GBP 20300 |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-26 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-08 |
update statutory_documents 28/04/13 FULL LIST |
2013-04-15 |
insert terms_pages_linkeddomain moneyadviceservice.org.uk |
2013-02-05 |
update website_status OK |
2013-01-29 |
update website_status FailedRobotsTxt |
2013-01-04 |
delete fax 08451 298849 |
2013-01-04 |
delete phone 08451 298848 |
2013-01-04 |
insert phone 01491 822601 |
2012-10-24 |
delete address AD Business Centre
Hithercroft Road
Wallingford
Oxon
OX10 9EZ |
2012-10-24 |
insert address The Innovation Centre
Howbery Park
Wallingford
Oxon
OX10 8BA |
2012-07-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-03 |
update statutory_documents 28/04/12 FULL LIST |
2011-06-10 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-13 |
update statutory_documents 28/04/11 FULL LIST |
2010-06-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-05 |
update statutory_documents 28/04/10 FULL LIST |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT BROWN / 28/04/2010 |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH RUNCIE / 28/04/2010 |
2009-07-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2008 FROM
C/O ANGEL PINDER
1 VICTORIA STREET
DUNSTABLE
BEDFORDSHIRE
LU6 3AZ |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2007-06-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-01 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2006-02-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
2005-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-05-17 |
update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
2004-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-05-18 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2003-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-04-29 |
update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
2002-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/02 FROM:
48 PORTLAND PLACE
LONDON
W1N 4AJ |
2001-07-04 |
update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
2001-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-28 |
update statutory_documents AMEND 882 RESCINDS ALL 280499 |
2000-07-28 |
update statutory_documents AMEND 882 RESCINDS ALL OF 280499 |
2000-07-28 |
update statutory_documents AMEND 882 RESCINDS ALL OF 280499 |
2000-07-28 |
update statutory_documents AMEND 882 RESCINDS ALL OF 280499 |
2000-06-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00 |
2000-06-05 |
update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
1999-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-08 |
update statutory_documents SECRETARY RESIGNED |
1999-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |