PROGRESSIVE LLP - History of Changes


DateDescription
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
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