RODGERS ESTATE AGENTS - History of Changes


DateDescription
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
2024-03-31 delete address 5 Park Lane Harefield Middlesex UB9 6BJ
2024-03-31 delete email ha..@rodgersestates.com
2024-03-31 delete person Kevin Fuller
2024-03-31 update person_description Sue Matthews => Sue Matthews
2024-03-31 update person_title Sue Matthews: Branch Manager => Branch & Compliance Manager
2023-08-31 delete person Jill Green
2023-07-26 insert address of 30 Market Place, Chalfont St Peter, SL9 9DU
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-29 delete person Rosie Poole
2022-06-23 delete person Charlie Gibbons
2022-06-23 insert person Rosie Poole
2022-06-23 update person_description Sue Matthews => Sue Matthews
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-04-21 delete email le..@rodgersestates.com
2022-04-07 update num_mort_charges 1 => 2
2022-04-07 update num_mort_outstanding 1 => 2
2022-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090222220002
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
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-04-07 delete address THE GRANGE MORTIMER ROAD PENISTONE SHEFFIELD ENGLAND S36 9DF
2021-04-07 insert address 15 CHURCH STREET PENISTONE SHEFFIELD ENGLAND S36 6AR
2021-04-07 update registered_address
2021-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2021 FROM THE GRANGE MORTIMER ROAD PENISTONE SHEFFIELD S36 9DF ENGLAND
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 delete phone 01750 880333
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-20 delete address 74 Packhorse Road, Gerrards Cross, Buckinghamshire 2 Bedrooms Apartment
2020-09-20 delete person Michele Buckingham
2020-09-20 delete person Sam Hill
2020-09-20 insert person Charlie Gibbons
2020-07-11 insert address 74 Packhorse Road, Gerrards Cross, Buckinghamshire 2 Bedrooms Apartment
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-03-07 delete index_pages_linkeddomain thepropertyjungle.com
2020-03-07 insert index_pages_linkeddomain bit.ly
2020-03-07 insert phone 01750 880333
2020-03-07 update website_status FlippedRobots => OK
2020-02-16 update website_status OK => FlippedRobots
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-15 insert about_pages_linkeddomain clientmoneyprotect.co.uk
2019-12-15 insert contact_pages_linkeddomain clientmoneyprotect.co.uk
2019-12-15 insert index_pages_linkeddomain clientmoneyprotect.co.uk
2019-11-15 delete person Cara Jones
2019-11-15 insert person Michele Buckingham
2019-11-15 insert person Sam Hill
2019-06-20 delete address HENRY MORGAN HOUSE INDUSTRY ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3PQ
2019-06-20 insert address THE GRANGE MORTIMER ROAD PENISTONE SHEFFIELD ENGLAND S36 9DF
2019-06-20 update registered_address
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-06-04 update statutory_documents CESSATION OF JOANNE RODGERS AS A PSC
2019-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2019 FROM HENRY MORGAN HOUSE INDUSTRY ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3PQ
2019-03-05 delete index_pages_linkeddomain rodgerssouthwest.com
2019-02-07 update num_mort_charges 0 => 1
2019-02-07 update num_mort_outstanding 0 => 1
2019-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090222220001
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 delete sales_emails sa..@rodgerssouthwest.com
2018-12-20 delete address 18 Bridge Street Taunton TA1 1UB
2018-12-20 delete email sa..@rodgerssouthwest.com
2018-12-20 delete phone 01823 252 500
2018-12-12 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-20 delete person Sarah Bennet
2018-10-20 insert person Kevin Fuller
2018-10-20 update person_title Sue Matthews: Sales Manager => Branch Manager
2018-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE RODGERS
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-02-21 insert person Sarah Bennet
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-04 delete person Dan Gifford
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, NO UPDATES
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-11 update person_description Cara Jones => Cara Jones
2016-12-11 update person_description Helen Ford => Helen Ford
2016-12-11 update person_description Jill Green => Jill Green
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-08 delete person David Jeffery
2016-08-08 insert person Jill Green
2016-07-11 update person_title Philip A Hunter: null => Partner
2016-07-11 update person_title Timothy AE Rodgers: null => Partner
2016-06-08 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-06-08 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-05-03 update statutory_documents 01/05/16 FULL LIST
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-10 delete source_ip 212.84.168.101
2015-09-10 insert source_ip 212.84.168.97
2015-09-08 update account_ref_month 5 => 3
2015-09-08 update accounts_next_due_date 2016-02-01 => 2015-12-31
2015-08-06 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/03/2015
2015-07-04 delete source_ip 212.84.168.97
2015-07-04 insert source_ip 212.84.168.101
2015-06-08 delete address HENRY MORGAN HOUSE INDUSTRY ROAD CARLTON BARNSLEY SOUTH YORKSHIRE ENGLAND S71 3PQ
2015-06-08 insert address HENRY MORGAN HOUSE INDUSTRY ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3PQ
2015-06-08 insert sic_code 68100 - Buying and selling of own real estate
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date null => 2015-05-01
2015-06-08 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-06-02 delete source_ip 88.150.156.186
2015-06-02 delete source_ip 88.150.156.187
2015-06-02 delete source_ip 88.150.156.188
2015-06-02 insert source_ip 212.84.168.97
2015-05-11 update statutory_documents 01/05/15 FULL LIST
2015-04-03 insert contact_pages_linkeddomain civicuk.com
2015-03-06 delete contact_pages_linkeddomain civicuk.com
2014-12-27 delete about_pages_linkeddomain merlinpropertyservices.com
2014-09-15 update statutory_documents DIRECTOR APPOINTED MRS JOANNE RODGERS
2014-05-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-04-22 delete source_ip 88.198.186.232
2014-04-22 delete source_ip 88.198.186.234
2014-03-10 delete source_ip 88.198.70.17
2014-02-14 delete source_ip 46.4.98.11
2014-02-14 insert source_ip 88.198.186.232
2014-02-14 insert source_ip 88.198.186.234
2014-01-31 update website_status FlippedRobots => OK
2014-01-31 delete source_ip 94.136.44.115
2014-01-31 insert phone 01823 252 500
2014-01-31 insert source_ip 88.150.156.186
2014-01-31 insert source_ip 88.150.156.187
2014-01-31 insert source_ip 88.150.156.188
2014-01-31 insert source_ip 88.198.70.17
2014-01-31 insert source_ip 46.4.98.11
2014-01-31 update robots_txt_status www.rodgersestates.com: 404 => 200
2014-01-21 update website_status OK => FlippedRobots
2013-07-11 update website_status DNSError => OK
2013-07-11 delete about_pages_linkeddomain bestmortgageoptions.co.uk
2013-07-11 insert person David Jeffery
2013-05-30 update website_status OK => DNSError