PROGRESS PATHWAYS LIMITED

06585714
POOLEMEAD HOUSE WATERY LANE TWERTON BATH BA2 1RN

Documents

Documents
Date Category Description Pages
19 Jul 2024 officers Termination of appointment of director (Garry John Fitton) 1 Buy now
19 Jul 2024 officers Termination of appointment of secretary (Garry Fitton) 1 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 officers Appointment of director (Mr Zak Simon Houlahan) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (Emma Louise Pearson) 1 Buy now
24 Nov 2023 accounts Annual Accounts 9 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 officers Change of particulars for director (Mrs Emma Louise Pearson) 2 Buy now
29 Nov 2022 accounts Annual Accounts 9 Buy now
30 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2021 accounts Annual Accounts 6 Buy now
24 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/21 44 Buy now
24 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 28/02/21 3 Buy now
24 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 28/02/21 1 Buy now
13 Oct 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2021 accounts Annual Accounts 9 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2020 officers Appointment of secretary (Mr Garry Fitton) 2 Buy now
27 Apr 2020 officers Termination of appointment of director (Jane Drinnan-Payne) 1 Buy now
27 Apr 2020 officers Appointment of director (Mrs Emma Louise Pearson) 2 Buy now
27 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2020 officers Appointment of director (Mr Garry John Fitton) 2 Buy now
27 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2019 accounts Annual Accounts 7 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2019 accounts Annual Accounts 7 Buy now
13 Dec 2018 officers Termination of appointment of director (Robert Mark Payne) 1 Buy now
13 Dec 2018 officers Termination of appointment of secretary (Robert Mark Payne) 1 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2018 accounts Annual Accounts 7 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Feb 2017 accounts Annual Accounts 6 Buy now
03 Jun 2016 annual-return Annual Return 5 Buy now
08 May 2016 accounts Annual Accounts 6 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
20 Jan 2015 accounts Annual Accounts 5 Buy now
29 May 2014 annual-return Annual Return 5 Buy now
29 May 2014 officers Change of particulars for director (Robert Mark Payne) 2 Buy now
29 May 2014 officers Change of particulars for director (Jane Drinnan-Payne) 2 Buy now
29 May 2014 officers Change of particulars for secretary (Robert Mark Payne) 1 Buy now
29 May 2014 officers Change of particulars for director (Robert Mark Payne) 2 Buy now
29 May 2014 officers Change of particulars for director (Jane Drinnan-Payne) 2 Buy now
27 May 2014 officers Change of particulars for secretary (Robert Mark Payne) 1 Buy now
27 May 2014 officers Change of particulars for director (Jane Drinnan-Payne) 2 Buy now
27 May 2014 officers Change of particulars for director (Robert Mark Payne) 2 Buy now
18 Mar 2014 accounts Annual Accounts 6 Buy now
03 Jun 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
10 Feb 2012 accounts Annual Accounts 6 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 accounts Annual Accounts 6 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
16 Jan 2010 accounts Annual Accounts 4 Buy now
08 May 2009 annual-return Return made up to 06/05/09; full list of members 4 Buy now
07 Jan 2009 accounts Annual Accounts 4 Buy now
19 Dec 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/07/2008 1 Buy now
06 May 2008 incorporation Incorporation Company 19 Buy now