About

Registered Number: 05263221
Date of Incorporation: 19/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 2 Progress Way Binley Industrial Estate, Binley, Coventry, West Midlands, CV3 2NT

 

Founded in 2004, Progress Properties Uk Ltd has its registered office in Coventry, West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 29 October 2019
MR01 - N/A 24 September 2019
AA01 - Change of accounting reference date 30 July 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 26 February 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 01 September 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 03 September 2010
TM01 - Termination of appointment of director 23 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 31 January 2009
287 - Change in situation or address of Registered Office 24 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
AA - Annual Accounts 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
363a - Annual Return 27 October 2006
363s - Annual Return 19 October 2005
395 - Particulars of a mortgage or charge 10 February 2005
395 - Particulars of a mortgage or charge 04 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2019 Outstanding

N/A

Legal charge 07 February 2005 Outstanding

N/A

Debenture 27 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.