MIKE ROGERSON ESTATE AGENTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-04-07 delete address 16 LABURNUM TERRACE ASHINGTON NORTHUMBERLAND NE63 0XX
2023-04-07 insert address 87 STATION ROAD ASHINGTON NORTHUMBERLAND ENGLAND NE63 8RS
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-04-07 update registered_address
2023-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2023 FROM 16 LABURNUM TERRACE ASHINGTON NORTHUMBERLAND NE63 0XX
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-12-20 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-09-28 delete office_emails cr..@mikerogerson.co.uk
2022-09-28 delete email cr..@mikerogerson.co.uk
2022-07-26 insert office_emails cr..@mikerogerson.co.uk
2022-07-26 insert email cr..@mikerogerson.co.uk
2022-05-24 delete address 58 Ponteland Road, Cowgate, Newcastle Upon Tyne Monthly Rental Of £475 1 1 1
2022-04-22 insert address 58 Ponteland Road, Cowgate, Newcastle Upon Tyne Monthly Rental Of £475 1 1 1
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-30
2022-04-07 update accounts_next_due_date 2022-03-20 => 2022-12-30
2022-03-17 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-20
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES
2021-12-20 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-08-19 delete about_pages_linkeddomain fixflo.com
2021-08-19 delete career_pages_linkeddomain fixflo.com
2021-08-19 delete contact_pages_linkeddomain fixflo.com
2021-08-19 delete index_pages_linkeddomain fixflo.com
2021-04-07 update account_ref_day 21 => 31
2021-04-07 update account_ref_month 12 => 3
2021-04-07 update accounts_last_madeup_date 2019-12-21 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-09-21 => 2021-12-31
2021-02-07 update accounts_last_madeup_date 2018-12-21 => 2019-12-21
2021-02-07 update accounts_next_due_date 2020-12-21 => 2021-09-21
2021-02-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-01 update statutory_documents PREVSHO FROM 21/12/2020 TO 31/03/2020
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES
2020-12-21 update statutory_documents 21/12/19 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_outstanding 2 => 1
2020-10-30 update num_mort_satisfied 0 => 1
2020-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-07-07 update accounts_next_due_date 2020-09-21 => 2020-12-21
2020-06-22 delete office_emails cr..@mikerogerson.co.uk
2020-06-22 delete office_emails fo..@mikerogerson.co.uk
2020-06-22 delete office_emails mo..@mikerogerson.co.uk
2020-06-22 delete office_emails wa..@mikerogerson.co.uk
2020-06-22 delete address 11 Regent Street NE24 1LQ
2020-06-22 delete address 16 Laburnum Terrace NE63 0XX
2020-06-22 delete address 16 Laburnum Terrace, Ashington, Northumberland NE63 0XX
2020-06-22 delete address 6 Cheviot Hse, Manor Walks NE23 6RT
2020-06-22 delete email as..@mikerogerson.co.uk
2020-06-22 delete email be..@mikerogerson.co.uk
2020-06-22 delete email bl..@mikerogerson.co.uk
2020-06-22 delete email cr..@mikerogerson.co.uk
2020-06-22 delete email fo..@mikerogerson.co.uk
2020-06-22 delete email mo..@mikerogerson.co.uk
2020-06-22 delete email wa..@mikerogerson.co.uk
2020-06-22 delete registration_number 4138737
2020-06-22 insert about_pages_linkeddomain fixflo.com
2020-06-22 insert address 16 Laburnum Terrace Ashington NE63 0XX
2020-06-22 insert career_pages_linkeddomain fixflo.com
2020-06-22 insert contact_pages_linkeddomain fixflo.com
2020-06-22 insert phone 0191 2509727
2020-06-22 update primary_contact 16 Laburnum Terrace, Ashington, Northumberland NE63 0XX => 16 Laburnum Terrace Ashington NE63 0XX
2020-06-22 update website_status FlippedRobots => OK
2020-06-02 update website_status OK => FlippedRobots
2020-03-07 update accounts_last_madeup_date 2017-12-23 => 2018-12-21
2020-03-07 update accounts_next_due_date 2020-03-10 => 2020-09-21
2020-02-25 update statutory_documents 21/12/18 TOTAL EXEMPTION FULL
2020-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN ROGERSON
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES
2020-01-07 update account_ref_day 22 => 21
2020-01-07 update accounts_next_due_date 2019-12-17 => 2020-03-10
2019-12-10 update statutory_documents PREVSHO FROM 22/12/2018 TO 21/12/2018
2019-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ROGERSON / 19/11/2019
2019-11-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ROGERSON / 19/11/2019
2019-10-07 update account_ref_day 23 => 22
2019-10-07 update accounts_next_due_date 2019-09-23 => 2019-12-17
2019-09-17 update statutory_documents PREVSHO FROM 23/12/2018 TO 22/12/2018
2019-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2016-12-25 => 2017-12-23
2019-04-07 update accounts_next_due_date 2019-03-14 => 2019-09-23
2019-03-05 update statutory_documents 23/12/17 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 24 => 23
2019-01-07 update accounts_next_due_date 2018-12-24 => 2019-03-14
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-14 update statutory_documents PREVSHO FROM 24/12/2017 TO 23/12/2017
2018-10-07 update account_ref_day 25 => 24
2018-10-07 update accounts_next_due_date 2018-09-25 => 2018-12-24
2018-09-24 update statutory_documents PREVSHO FROM 25/12/2017 TO 24/12/2017
2018-04-07 update accounts_last_madeup_date 2015-12-27 => 2016-12-25
2018-04-07 update accounts_next_due_date 2018-03-18 => 2018-09-25
2018-03-16 update statutory_documents 25/12/16 TOTAL EXEMPTION SMALL
2018-01-07 update account_ref_day 26 => 25
2018-01-07 update accounts_next_due_date 2017-12-25 => 2018-03-18
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-18 update statutory_documents PREVSHO FROM 26/12/2016 TO 25/12/2016
2017-10-07 update account_ref_day 27 => 26
2017-10-07 update accounts_next_due_date 2017-09-27 => 2017-12-25
2017-09-25 update statutory_documents PREVSHO FROM 27/12/2016 TO 26/12/2016
2017-08-07 update accounts_last_madeup_date 2014-12-29 => 2015-12-27
2017-08-07 update accounts_next_due_date 2017-03-16 => 2017-09-27
2017-07-21 update statutory_documents 27/12/15 TOTAL EXEMPTION SMALL
2017-01-07 update account_ref_day 28 => 27
2017-01-07 update accounts_next_due_date 2016-12-19 => 2017-03-16
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-16 update statutory_documents PREVSHO FROM 28/12/2015 TO 27/12/2015
2016-10-07 update account_ref_day 29 => 28
2016-10-07 update accounts_next_due_date 2016-09-29 => 2016-12-19
2016-09-19 update statutory_documents PREVSHO FROM 29/12/2015 TO 28/12/2015
2016-07-16 update website_status FlippedRobots => OK
2016-07-16 delete index_pages_linkeddomain crocothemes.com
2016-07-16 delete index_pages_linkeddomain eastcoastmortgages.co.uk
2016-07-16 delete index_pages_linkeddomain iam-sold.co.uk
2016-07-16 delete index_pages_linkeddomain jdis.co
2016-07-16 delete index_pages_linkeddomain sjthemes.com
2016-07-16 delete index_pages_linkeddomain smthemes.com
2016-07-16 delete source_ip 109.123.77.12
2016-07-16 insert address 16 Laburnum Terrace, Ashington, Northumberland NE63 0XX
2016-07-16 insert index_pages_linkeddomain agentspropertyauction.com
2016-07-16 insert index_pages_linkeddomain expertagent.co.uk
2016-07-16 insert index_pages_linkeddomain fixflo.com
2016-07-16 insert registration_number 4138737
2016-07-16 insert source_ip 212.113.198.222
2016-06-12 update website_status OK => FlippedRobots
2016-02-11 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-05 update statutory_documents 31/12/15 FULL LIST
2015-12-07 update account_category null => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2013-12-30 => 2014-12-29
2015-12-07 update accounts_next_due_date 2015-12-16 => 2016-09-29
2015-11-10 update statutory_documents 29/12/14 TOTAL EXEMPTION SMALL
2015-10-07 update account_ref_day 30 => 29
2015-10-07 update accounts_next_due_date 2015-09-30 => 2015-12-16
2015-09-16 update statutory_documents PREVSHO FROM 30/12/2014 TO 29/12/2014
2015-05-17 delete office_emails no..@mikerogerson.co.uk
2015-05-17 delete email no..@mikerogerson.co.uk
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-07 update account_category TOTAL EXEMPTION SMALL => null
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-30
2015-01-07 update accounts_next_due_date 2014-12-26 => 2015-09-30
2015-01-07 update num_mort_charges 1 => 2
2015-01-07 update num_mort_outstanding 1 => 2
2015-01-05 update statutory_documents 31/12/14 FULL LIST
2014-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041387370002
2014-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/13
2014-10-25 delete office_emails ne..@mikerogerson.co.uk
2014-10-25 delete email ne..@mikerogerson.co.uk
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-12-26
2014-09-26 update statutory_documents PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-08-17 insert email bl..@mikerogerson.co.uk
2014-07-12 insert address 6 Cheviot Hse, Manor Walks, NE23 6RT
2014-05-30 insert career_pages_linkeddomain crocothemes.com
2014-05-30 insert career_pages_linkeddomain jdis.co
2014-05-30 insert career_pages_linkeddomain sjthemes.com
2014-05-30 insert career_pages_linkeddomain smthemes.com
2014-05-30 insert contact_pages_linkeddomain crocothemes.com
2014-05-30 insert contact_pages_linkeddomain jdis.co
2014-05-30 insert contact_pages_linkeddomain sjthemes.com
2014-05-30 insert contact_pages_linkeddomain smthemes.com
2014-05-30 insert index_pages_linkeddomain crocothemes.com
2014-05-30 insert index_pages_linkeddomain jdis.co
2014-05-30 insert index_pages_linkeddomain sjthemes.com
2014-05-30 insert index_pages_linkeddomain smthemes.com
2014-05-30 insert terms_pages_linkeddomain crocothemes.com
2014-05-30 insert terms_pages_linkeddomain jdis.co
2014-05-30 insert terms_pages_linkeddomain sjthemes.com
2014-05-30 insert terms_pages_linkeddomain smthemes.com
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-21 delete career_pages_linkeddomain propertypenguin.com
2014-01-21 delete contact_pages_linkeddomain propertypenguin.com
2014-01-21 delete index_pages_linkeddomain propertypenguin.com
2014-01-21 delete terms_pages_linkeddomain propertypenguin.com
2014-01-21 insert career_pages_linkeddomain iam-sold.co.uk
2014-01-21 insert contact_pages_linkeddomain iam-sold.co.uk
2014-01-21 insert terms_pages_linkeddomain iam-sold.co.uk
2014-01-07 insert office_emails ne..@mikerogerson.co.uk
2014-01-07 insert email ne..@mikerogerson.co.uk
2014-01-02 update statutory_documents 31/12/13 FULL LIST
2013-12-21 delete email gu..@mikerogerson.co.uk
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-22 update statutory_documents 31/12/12 FULL LIST
2013-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ROGERSON / 22/01/2013
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE ROGERSON / 03/09/2012
2012-01-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents 31/12/11 FULL LIST
2011-12-05 update statutory_documents PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-01-04 update statutory_documents 31/12/10 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011
2010-01-21 update statutory_documents 31/12/09 FULL LIST
2009-06-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 6 LABURNUM TERRACE ASHINGTON NORTHUMBERLAND NE63 0XX
2008-01-03 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-14 update statutory_documents SECRETARY RESIGNED
2007-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 6 LABURNUM TERRACE ASHINGTON NORTHUMBERLAND NE63 0XX
2007-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-04 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2006-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-04-13 update statutory_documents RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-10-12 update statutory_documents NEW SECRETARY APPOINTED
2005-10-12 update statutory_documents RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents NEW SECRETARY APPOINTED
2004-02-27 update statutory_documents RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-27 update statutory_documents DIRECTOR RESIGNED
2003-03-27 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2002-04-25 update statutory_documents RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2002-01-09 update statutory_documents £ NC 100/1000000 05/12/01
2002-01-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-09 update statutory_documents NC INC ALREADY ADJUSTED 05/12/01
2002-01-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2001-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-17 update statutory_documents DIRECTOR RESIGNED
2001-01-17 update statutory_documents SECRETARY RESIGNED
2001-01-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION