ROGERSON & PROTHEROE CONSTRUCTION - History of Changes


DateDescription
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