| Date | Description |
| 2025-10-18 |
delete person Simon Brown |
| 2025-10-18 |
insert person Matt Wheeler |
| 2025-10-18 |
update person_title Inam Ilyas: Paraplanner => Senior Paraplanner |
| 2025-10-18 |
update person_title Joe Hargreaves: Paraplanner => Senior Paraplanner |
| 2025-09-22 |
update statutory_documents 31/03/25 TOTAL EXEMPTION FULL |
| 2025-04-14 |
delete person Alan Yazdabadi |
| 2025-03-27 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ALAN YAZDABADI |
| 2025-03-27 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LISA YAZDABADI |
| 2024-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/24, NO UPDATES |
| 2024-11-14 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-10-06 |
update person_description Ellie Kania => Ellie Kania |
| 2024-06-01 |
delete about_pages_linkeddomain timcoysh.co.uk |
| 2024-06-01 |
delete address Steadings Business Centre
Maisemore
Gloucestershire
GL2 8EY |
| 2024-06-01 |
delete address Wycliffe House, Water Lane, Wilmslow, Cheshire SK9 5AF |
| 2024-06-01 |
delete contact_pages_linkeddomain financial-ombudsman.org.uk |
| 2024-06-01 |
delete contact_pages_linkeddomain timcoysh.co.uk |
| 2024-06-01 |
delete index_pages_linkeddomain timcoysh.co.uk |
| 2024-06-01 |
delete phone 0303 123 1113 |
| 2024-06-01 |
delete registration_number Z9725266 |
| 2024-06-01 |
delete source_ip 206.189.247.214 |
| 2024-06-01 |
delete terms_pages_linkeddomain allaboutcookies.org |
| 2024-06-01 |
delete terms_pages_linkeddomain ico.org.uk |
| 2024-06-01 |
delete terms_pages_linkeddomain timcoysh.co.uk |
| 2024-06-01 |
insert about_pages_linkeddomain blue-shark.co.uk |
| 2024-06-01 |
insert contact_pages_linkeddomain blue-shark.co.uk |
| 2024-06-01 |
insert index_pages_linkeddomain blue-shark.co.uk |
| 2024-06-01 |
insert source_ip 92.205.30.203 |
| 2024-06-01 |
insert terms_pages_linkeddomain blue-shark.co.uk |
| 2024-06-01 |
update robots_txt_status progressive-llp.com: 404 => 200 |
| 2024-06-01 |
update robots_txt_status www.progressive-llp.com: 404 => 200 |
| 2024-04-07 |
update account_ref_day 30 => 31 |
| 2024-04-07 |
update account_ref_month 4 => 3 |
| 2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-12-31 |
| 2024-02-15 |
update statutory_documents CURRSHO FROM 30/04/2024 TO 31/03/2024 |
| 2024-01-15 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
| 2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO UPDATES |
| 2023-11-06 |
update statutory_documents LLP MEMBER APPOINTED ALAN YAZDABADI |
| 2023-11-06 |
update statutory_documents LLP MEMBER APPOINTED MRS LISA JOY YAZDABADI |
| 2023-11-06 |
update statutory_documents LLP MEMBER APPOINTED SARAH CHAKKO-GEORGE |
| 2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
| 2023-01-23 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
| 2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
| 2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
| 2021-12-09 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
| 2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES |
| 2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
| 2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
| 2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
| 2020-11-02 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
| 2020-09-30 |
delete source_ip 31.170.122.31 |
| 2020-09-30 |
insert source_ip 206.189.247.214 |
| 2020-09-30 |
update robots_txt_status www.progressive-llp.com: 200 => 404 |
| 2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
| 2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
| 2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
| 2020-01-27 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
| 2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
| 2019-11-17 |
insert address Steadings Business Centre
Maisemore
Gloucestershire
GL2 8EY |
| 2019-11-17 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire SK9 5AF |
| 2019-11-17 |
insert phone 0303 123 1113 |
| 2019-11-17 |
insert registration_number OC324061 |
| 2019-11-17 |
insert registration_number Z9725266 |
| 2019-11-17 |
insert terms_pages_linkeddomain allaboutcookies.org |
| 2019-11-17 |
insert terms_pages_linkeddomain ico.org.uk |
| 2019-11-17 |
insert terms_pages_linkeddomain timcoysh.co.uk |
| 2019-10-18 |
delete address Steadings Business Centre
Maisemore
Gloucestershire
GL2 8EY |
| 2019-10-18 |
delete address Wycliffe House, Water Lane, Wilmslow, Cheshire SK9 5AF |
| 2019-10-18 |
delete phone 0303 123 1113 |
| 2019-10-18 |
delete registration_number OC324061 |
| 2019-10-18 |
delete registration_number Z9725266 |
| 2019-10-18 |
delete terms_pages_linkeddomain allaboutcookies.org |
| 2019-10-18 |
delete terms_pages_linkeddomain ico.org.uk |
| 2019-10-18 |
delete terms_pages_linkeddomain timcoysh.co.uk |
| 2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
| 2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
| 2019-01-24 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
| 2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
| 2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
| 2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
| 2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
| 2017-09-23 |
delete person Sharon Priest |
| 2017-04-07 |
delete source_ip 78.142.47.127 |
| 2017-04-07 |
insert source_ip 31.170.122.31 |
| 2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
| 2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
| 2017-01-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
| 2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
| 2016-10-18 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
| 2016-03-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
| 2016-03-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
| 2016-03-05 |
insert website_emails ad..@progressive-llp.com |
| 2016-03-05 |
delete email ka..@progressive-llp.com |
| 2016-03-05 |
delete person Kathryn Beastall |
| 2016-03-05 |
delete person Mark Vail |
| 2016-03-05 |
insert email ad..@progressive-llp.com |
| 2016-02-13 |
update statutory_documents TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP |
| 2016-02-09 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
| 2016-02-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK VAIL |
| 2015-12-08 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
| 2015-12-08 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
| 2015-11-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/15 |
| 2015-10-21 |
delete source_ip 79.170.44.116 |
| 2015-10-21 |
insert source_ip 78.142.47.127 |
| 2015-07-11 |
delete person Simon Tutton |
| 2015-04-18 |
delete alias The Progressive LLP |
| 2015-04-18 |
insert alias Progressive Strategic Solutions LLP |
| 2015-04-18 |
insert index_pages_linkeddomain timcoysh.co.uk |
| 2015-04-18 |
update robots_txt_status www.progressive-llp.com: 404 => 200 |
| 2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
| 2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
| 2015-02-10 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
| 2014-12-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
| 2014-12-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
| 2014-12-05 |
delete alias Progressive Strategic Solutions LLP |
| 2014-12-05 |
delete index_pages_linkeddomain net9design.com |
| 2014-12-05 |
delete person George Chakko-George |
| 2014-12-05 |
delete person Robin Chamberlayne |
| 2014-12-05 |
insert alias The Progressive LLP |
| 2014-12-05 |
update robots_txt_status www.progressive-llp.com: 200 => 404 |
| 2014-11-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/14 |
| 2014-03-24 |
update website_status FlippedRobotsTxt => OK |
| 2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
| 2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
| 2014-01-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
| 2013-12-07 |
delete address THE STEADINGS BUSINESS CENTRE MAISEMORE GLOUCESTER ENGLAND GL2 8EY |
| 2013-12-07 |
insert address THE STEADINGS BUSINESS CENTRE MAISEMORE GLOUCESTER GL2 8EY |
| 2013-12-07 |
update registered_address |
| 2013-12-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
| 2013-12-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
| 2013-11-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/13 |
| 2013-11-20 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ADDISON VAIL / 01/05/2013 |
| 2013-11-20 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PROGRESSIVE INDEPENDENT ADVISERS LIMITED / 01/05/2013 |
| 2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
| 2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
| 2013-06-23 |
update returns_last_madeup_date 2011-11-20 => 2012-11-20 |
| 2013-06-23 |
update returns_next_due_date 2012-12-18 => 2013-12-18 |
| 2013-06-22 |
delete address CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ |
| 2013-06-22 |
insert address THE STEADINGS BUSINESS CENTRE MAISEMORE GLOUCESTER ENGLAND GL2 8EY |
| 2013-06-22 |
update registered_address |
| 2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
| 2013-01-19 |
update website_status FlippedRobotsTxt |
| 2012-11-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/12 |
| 2012-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
CARRICK HOUSE
LYPIATT ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 2QJ |
| 2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
| 2011-12-20 |
update statutory_documents LLP MEMBER APPOINTED MR MARK ADDISON VAIL |
| 2011-12-20 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBIN FRANCIS CHAMBERLAYNE / 13/12/2011 |
| 2011-12-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/11 |
| 2011-12-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBIN FRANCIS CHAMBERLAYNE / 13/12/2011 |
| 2011-02-04 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
| 2010-11-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/10 |
| 2010-11-30 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE CHAKKO-GEORGE / 23/11/2010 |
| 2010-11-30 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JULIA DAWN CHAMBERLAYNE / 23/11/2010 |
| 2010-11-30 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PROGRESSIVE INDEPENDENT ADVISERS LIMITED / 23/11/2010 |
| 2010-02-02 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
| 2009-11-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/09 |
| 2009-02-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/08 |
| 2009-01-26 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
| 2008-03-06 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
| 2008-02-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/07 |
| 2006-12-13 |
update statutory_documents NEW MEMBER APPOINTED |
| 2006-12-05 |
update statutory_documents NEW MEMBER APPOINTED |
| 2006-12-05 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
| 2006-11-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/04/07 |
| 2006-11-30 |
update statutory_documents NON-DESIGNATED MEMBERS ALLOWED |
| 2006-11-20 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |