PROGRESSIVE FINANCIAL PLANNING - History of Changes


DateDescription
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