Advanced company searchLink opens in new window

TAGS INVESTMENTS

Company number 08854890

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
13 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
06 Apr 2021 PSC04 Change of details for Ms Andrea Shelley as a person with significant control on 8 April 2020
06 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
05 Oct 2020 MR01 Registration of charge 088548900001, created on 25 September 2020
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from Progeny House 46 Park Place Leeds LS1 2RY England to Progeny, 1a Tower Square Wellington Street Leeds LS1 4DL on 8 April 2020
21 May 2019 RP04CS01 Second filing of Confirmation Statement dated 21/01/2017
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
24 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
24 Aug 2017 PSC07 Cessation of Kenneth Duncan Morrison as a person with significant control on 1 February 2017
25 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 21/05/2019.
14 Apr 2016 AD01 Registered office address changed from Progeny Private Law, Park House Park Square West Leeds LS1 2PW to Progeny House 46 Park Place Leeds LS1 2RY on 14 April 2016
27 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
02 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 5 April 2015
28 Aug 2015 AD01 Registered office address changed from Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW to Progeny Private Law, Park House Park Square West Leeds LS1 2PW on 28 August 2015
26 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
29 Sep 2014 TM01 Termination of appointment of William James Duncan Morrison as a director on 23 September 2014
29 Sep 2014 AP01 Appointment of Mr Andrew Edgar Shelley as a director on 23 September 2014
29 Sep 2014 AP01 Appointment of Eleanor Marie Kernighan as a director on 23 September 2014
21 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-21
  • GBP 100