Date | Description |
2025-05-23 |
update website_status OK => IndexPageFetchError |
2025-02-17 |
insert client Country Estates Ltd |
2025-02-17 |
insert client Francis Construction Ltd |
2025-02-17 |
insert client Highline Contracts Ltd |
2025-02-17 |
insert client ISG Fit Out Ltd |
2025-02-17 |
insert client Vistry Group Ltd |
2024-12-16 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/24, NO UPDATES |
2024-07-10 |
delete phone 07860 763787 / 07860 763788 |
2024-07-10 |
insert phone 07732 822465 / 07860 763788 |
2024-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2024 FROM
DRAYTON HOUSE DRAYTON LANE
LAVANT
CHICHESTER
WEST SUSSEX
PO20 2EW
UNITED KINGDOM |
2024-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AARON PROTHEROE / 08/04/2024 |
2024-04-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROGERSON & PROTHEROE HOLDINGS LTD / 08/04/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2024 FROM
1&2 THE BARN, OLDWICK WEST STOKE ROAD
LAVANT
CHICHESTER
WEST SUSSEX
PO18 9AA
UNITED KINGDOM |
2024-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AARON PROTHEROE / 03/04/2024 |
2024-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROGERSON & PROTHEROE HOLDINGS LTD / 03/04/2024 |
2023-12-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PRO DEVELOPMENTS & MAINTENANCE LTD / 10/01/2023 |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES |
2023-08-27 |
delete client_pages_linkeddomain template-joomspirit.com |
2023-08-27 |
delete fax 020 8391 9046 |
2023-08-27 |
delete index_pages_linkeddomain template-joomspirit.com |
2023-08-27 |
delete industry_tag Carpentry & Construction |
2023-08-27 |
delete management_pages_linkeddomain template-joomspirit.com |
2023-08-27 |
delete service_pages_linkeddomain template-joomspirit.com |
2023-04-07 |
delete sic_code 43320 - Joinery installation |
2023-04-07 |
insert sic_code 41201 - Construction of commercial buildings |
2023-04-07 |
insert sic_code 41202 - Construction of domestic buildings |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-03 |
delete source_ip 89.238.188.39 |
2022-11-03 |
insert source_ip 193.189.75.18 |
2022-11-03 |
update website_status FlippedRobots => OK |
2022-10-10 |
update website_status OK => FlippedRobots |
2022-08-02 |
delete general_emails in..@rogersonandprotheroe.co.uk |
2022-08-02 |
insert general_emails in..@rpcontracts.com |
2022-08-02 |
delete email in..@rogersonandprotheroe.co.uk |
2022-08-02 |
insert client_pages_linkeddomain google.com |
2022-08-02 |
insert email in..@rpcontracts.com |
2022-08-02 |
insert index_pages_linkeddomain google.com |
2022-08-02 |
insert service_pages_linkeddomain google.com |
2022-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AARON PROTHEROE / 31/03/2022 |
2022-02-07 |
delete address 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB |
2022-02-07 |
insert address 1&2 THE BARN, OLDWICK WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX UNITED KINGDOM PO18 9AA |
2022-02-07 |
update registered_address |
2022-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2022 FROM
41 OLDFIELDS ROAD
SUTTON
SURREY
SM1 2NB |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-16 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2021-12-16 |
update statutory_documents CESSATION OF JOE PROTHEROE AS A PSC |
2021-12-14 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH AARON PROTHEROE |
2021-12-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRO DEVELOPMENTS & MAINTENANCE LTD |
2021-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH PROTHEROE |
2021-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ROGERSON |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES |
2021-02-19 |
update website_status FlippedRobots => OK |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
2021-01-29 |
update website_status OK => FlippedRobots |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2018-01-21 |
delete source_ip 89.238.188.29 |
2018-01-21 |
insert source_ip 89.238.188.39 |
2018-01-21 |
update robots_txt_status www.rogersonandprotheroe.co.uk: 404 => 200 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-25 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-13 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-03 |
update statutory_documents 01/03/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-05 |
update statutory_documents 01/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-16 |
insert general_emails in..@rogersonandprotheroe.co.uk |
2014-05-16 |
insert address Suite 30, 2nd Floor
Chessington Business Centre
Cox Lane, Chessington
Surrey
KT9 1SD |
2014-05-16 |
insert alias ROGERSON & PROTHEROE CONSTRUCTION LTD |
2014-05-16 |
insert alias Rogerson and Protheroe |
2014-05-16 |
insert alias Rogerson and Protheroe Construction Limited |
2014-05-16 |
insert email in..@rogersonandprotheroe.co.uk |
2014-05-16 |
insert fax 020 8391 9046 |
2014-05-16 |
insert phone 020 3044 2490 |
2014-05-16 |
update description |
2014-05-16 |
update founded_year null => 1984 |
2014-05-16 |
update primary_contact null => Suite 30, 2nd Floor
Chessington Business Centre
Cox Lane, Chessington
Surrey
KT9 1SD |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-10 |
update statutory_documents 01/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-27 |
delete source_ip 217.151.98.6 |
2013-10-27 |
insert source_ip 89.238.188.29 |
2013-10-14 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-06 |
update statutory_documents 01/03/13 FULL LIST |
2013-03-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS ROGERSON |
2012-07-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 01/03/12 FULL LIST |
2011-09-26 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-03 |
update statutory_documents 01/03/11 FULL LIST |
2010-10-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-02 |
update statutory_documents 01/03/10 FULL LIST |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM PROTHEROE / 01/01/2010 |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW ROGERSON / 01/01/2010 |
2009-06-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-10-24 |
update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
2007-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/06 FROM:
UNIT A110, RIVERSIDE BUSINESS
CENTRE, HALDENE PLACE
WANDSWORTH
LONDON SW18 9VE |
2006-02-09 |
update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-08 |
update statutory_documents SECRETARY RESIGNED |
2005-10-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 |
2004-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-14 |
update statutory_documents SECRETARY RESIGNED |
2004-10-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |