PROGRESSIVE PROPERTY NETWORK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-09-12 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/03/2023
2023-09-07 insert support_emails cu..@progressiveproperty.co.uk
2023-09-07 delete person Thom Luter
2023-09-07 insert email cu..@progressiveproperty.co.uk
2023-09-07 insert index_pages_linkeddomain infusionsoft.app
2023-09-07 update person_title Mark Homer: Co - Founder; the Progressive Property Co - Founders; Co - Founder of Progressive Lets; Director => Co - Founder; Co - Founder of Progressive Lets; Director
2023-09-07 update website_status FlippedRobots => OK
2023-05-22 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-11-10 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-06-30 update website_status IndexPageFetchError => OK
2022-04-25 update statutory_documents CESSATION OF JAMIE ROBERT BARDOE MADILL AS A PSC
2022-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE MADILL
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2021-02-24 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2019-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-23 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-24 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-03-07 delete address 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE2 6FT
2018-03-07 insert address UNIT 10 OFFICE VILLAGE HAMPTON PETERBOROUGH CAMBS PE7 8GX
2018-03-07 update registered_address
2018-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE PE2 6FT ENGLAND
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-05 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-06-08 delete address UNIT 9 OFFICE VILLAGE FORDER WAY, CYGNET PARK HAMPTON PETERBOROUGH ENGLAND PE7 8GX
2017-06-08 insert address 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE2 6FT
2017-06-08 update registered_address
2017-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 9 OFFICE VILLAGE FORDER WAY, CYGNET PARK HAMPTON PETERBOROUGH PE7 8GX ENGLAND
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-04-18 update statutory_documents 21/03/16 FULL LIST
2016-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERT MADILL / 21/03/2016
2016-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM HOMER / 21/03/2016
2016-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MOORE / 21/03/2016
2016-03-12 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-03-12 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-02-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-11 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2016-02-09 update statutory_documents FIRST GAZETTE
2015-10-08 delete address MHA MACINTYRE HUDSON 8/12 PRIESTGATE PETERBOROUGH CAMBRIDGSHIRE PE1 1JA
2015-10-08 insert address UNIT 9 OFFICE VILLAGE FORDER WAY, CYGNET PARK HAMPTON PETERBOROUGH ENGLAND PE7 8GX
2015-10-08 update registered_address
2015-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM MHA MACINTYRE HUDSON 8/12 PRIESTGATE PETERBOROUGH CAMBRIDGSHIRE PE1 1JA
2015-05-08 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-05-08 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-04-16 update statutory_documents 21/03/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2014-02-28
2015-02-07 update accounts_next_due_date 2015-01-10 => 2015-11-30
2015-01-09 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-07 update account_ref_day 31 => 28
2014-11-07 update account_ref_month 3 => 2
2014-11-07 update accounts_next_due_date 2014-12-21 => 2015-01-10
2014-10-10 update statutory_documents PREVSHO FROM 31/03/2014 TO 28/02/2014
2014-05-07 delete address MHA MACINTYRE HUDSON 8/12 PRIESTGATE PETERBOROUGH CAMBRIDGSHIRE UNITED KINGDOM PE1 1JA
2014-05-07 insert address MHA MACINTYRE HUDSON 8/12 PRIESTGATE PETERBOROUGH CAMBRIDGSHIRE PE1 1JA
2014-05-07 insert sic_code 68310 - Real estate agencies
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-08 update statutory_documents 21/03/14 FULL LIST
2014-04-08 update statutory_documents ADOPT ARTICLES 19/03/2014
2014-04-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-08 update statutory_documents 19/03/14 STATEMENT OF CAPITAL GBP 60.00
2013-03-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION