Progressive Ge Ltd was registered on 11 May 1998, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of the business are Lloyd, Timothy Alwyn, Wadsworth, Sean Francis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Timothy Alwyn | 11 May 1998 | 07 February 2007 | 1 |
WADSWORTH, Sean Francis | 11 May 1998 | 03 November 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 23 July 2020 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 10 June 2019 | |
CS01 - N/A | 09 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
AD01 - Change of registered office address | 01 June 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 30 June 2017 | |
PSC02 - N/A | 30 June 2017 | |
AD01 - Change of registered office address | 25 August 2016 | |
AR01 - Annual Return | 05 July 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 13 July 2015 | |
CERTNM - Change of name certificate | 11 June 2015 | |
AA - Annual Accounts | 26 May 2015 | |
CH02 - Change of particulars for corporate director | 27 October 2014 | |
CH04 - Change of particulars for corporate secretary | 27 October 2014 | |
AD01 - Change of registered office address | 27 October 2014 | |
CH01 - Change of particulars for director | 14 October 2014 | |
AR01 - Annual Return | 14 July 2014 | |
RESOLUTIONS - N/A | 10 June 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 04 April 2014 | |
RESOLUTIONS - N/A | 17 December 2013 | |
CH01 - Change of particulars for director | 05 December 2013 | |
MR04 - N/A | 27 November 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 17 April 2012 | |
CH04 - Change of particulars for corporate secretary | 04 October 2011 | |
CH02 - Change of particulars for corporate director | 04 October 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 20 April 2011 | |
RESOLUTIONS - N/A | 12 October 2010 | |
AD01 - Change of registered office address | 23 June 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AD01 - Change of registered office address | 15 June 2010 | |
AR01 - Annual Return | 24 May 2010 | |
TM01 - Termination of appointment of director | 24 May 2010 | |
AP04 - Appointment of corporate secretary | 12 May 2010 | |
TM02 - Termination of appointment of secretary | 12 May 2010 | |
CERTNM - Change of name certificate | 11 December 2009 | |
CONNOT - N/A | 11 December 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
RESOLUTIONS - N/A | 03 September 2009 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 26 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
AAMD - Amended Accounts | 26 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2007 | |
AA - Annual Accounts | 22 August 2007 | |
363a - Annual Return | 06 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2007 | |
CERTNM - Change of name certificate | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 08 February 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
287 - Change in situation or address of Registered Office | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 30 November 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2006 | |
363a - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 23 June 2006 | |
395 - Particulars of a mortgage or charge | 29 November 2005 | |
AA - Annual Accounts | 18 August 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 13 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2004 | |
363s - Annual Return | 01 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2004 | |
287 - Change in situation or address of Registered Office | 20 February 2004 | |
AA - Annual Accounts | 28 September 2003 | |
363s - Annual Return | 09 June 2003 | |
RESOLUTIONS - N/A | 18 April 2003 | |
RESOLUTIONS - N/A | 18 April 2003 | |
RESOLUTIONS - N/A | 18 April 2003 | |
RESOLUTIONS - N/A | 18 April 2003 | |
RESOLUTIONS - N/A | 18 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2003 | |
AUD - Auditor's letter of resignation | 10 February 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 January 2003 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 21 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 February 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
288b - Notice of resignation of directors or secretaries | 14 February 2002 | |
AA - Annual Accounts | 19 September 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
363s - Annual Return | 21 May 2001 | |
RESOLUTIONS - N/A | 27 February 2001 | |
RESOLUTIONS - N/A | 27 February 2001 | |
AA - Annual Accounts | 02 October 2000 | |
287 - Change in situation or address of Registered Office | 03 July 2000 | |
363s - Annual Return | 08 June 2000 | |
AUD - Auditor's letter of resignation | 03 April 2000 | |
AA - Annual Accounts | 07 September 1999 | |
363s - Annual Return | 07 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 1998 | |
225 - Change of Accounting Reference Date | 30 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 1998 | |
288b - Notice of resignation of directors or secretaries | 03 June 1998 | |
288b - Notice of resignation of directors or secretaries | 03 June 1998 | |
288a - Notice of appointment of directors or secretaries | 03 June 1998 | |
288a - Notice of appointment of directors or secretaries | 03 June 1998 | |
288a - Notice of appointment of directors or secretaries | 03 June 1998 | |
288a - Notice of appointment of directors or secretaries | 03 June 1998 | |
288a - Notice of appointment of directors or secretaries | 03 June 1998 | |
288a - Notice of appointment of directors or secretaries | 03 June 1998 | |
NEWINC - New incorporation documents | 11 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 September 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 10 November 2005 | Fully Satisfied |
N/A |