About

Registered Number: 04574234
Date of Incorporation: 25/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 42 - 48 Parsloes Avenue, Dagenham, Essex, RM9 5NU,

 

The Barking & Dagenham Progress Project was founded on 25 October 2002 and has its registered office in Dagenham, it's status in the Companies House registry is set to "Active". The current directors of the company are Gerbaldi, Mark Paul, Miller, Terry, Crowley, Neal, Gerbaldi, Mark Paul, Hughes, Josy, Wiltshire, Melanie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Terry 10 April 2017 - 1
CROWLEY, Neal 31 March 2015 05 June 2015 1
GERBALDI, Mark Paul 01 April 2017 16 July 2019 1
HUGHES, Josy 16 July 2012 06 June 2016 1
WILTSHIRE, Melanie 25 October 2002 18 December 2002 1
Secretary Name Appointed Resigned Total Appointments
GERBALDI, Mark Paul 21 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 05 November 2019
TM01 - Termination of appointment of director 17 July 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 25 October 2018
CH03 - Change of particulars for secretary 25 October 2018
AP01 - Appointment of director 22 March 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 25 October 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AD01 - Change of registered office address 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 28 October 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 26 October 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 02 July 2015
AD01 - Change of registered office address 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 16 January 2014
AP01 - Appointment of director 18 December 2013
AR01 - Annual Return 20 November 2013
AD01 - Change of registered office address 20 November 2013
AD01 - Change of registered office address 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 17 July 2012
AP03 - Appointment of secretary 25 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM02 - Termination of appointment of secretary 29 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 30 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 17 January 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 30 January 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 03 January 2006
363s - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
363s - Annual Return 19 November 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 21 November 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
225 - Change of Accounting Reference Date 16 January 2003
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.