Date | Description |
2023-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES |
2023-04-07 |
update accounts_next_due_date 2022-12-29 => 2023-03-29 |
2023-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-07-17 |
delete coo Ramsey Neseyif |
2022-07-17 |
delete address A2 Omega Park
Electron Way
Chandlers Ford
Hampshire
SO53 4SE |
2022-07-17 |
delete address A2 Omega Park, Electron Way, Chandlers Ford, Hampshire, SO53 4SE, United Kingdom |
2022-07-17 |
delete fax +44 (0)23 8027 8602 |
2022-07-17 |
delete person Ramsey Neseyif |
2022-07-17 |
delete phone +44 (0)23 8027 8600 |
2022-07-17 |
insert address A1 Omega Park
Electron Way
Chandlers Ford
Hampshire
SO53 4SE |
2022-07-17 |
insert address A1 Omega Park, Electron Way, Chandlers Ford, Hampshire, SO53 4SE, United Kingdom |
2022-07-17 |
insert phone +44 (0)23 8155 0142 |
2022-07-17 |
update primary_contact A2 Omega Park, Electron Way, Chandlers Ford, Hampshire, SO53 4SE, United Kingdom => A1 Omega Park, Electron Way, Chandlers Ford, Hampshire, SO53 4SE, United Kingdom |
2022-07-07 |
delete address 230 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON ENGLAND SO31 7ED |
2022-07-07 |
insert address A1 OMEGA PARK ELECTRON WAY CHANDLER'S FORD EASTLEIGH HAMPSHIRE ENGLAND SO53 4SE |
2022-07-07 |
update registered_address |
2022-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2022 FROM
230 BRIDGE ROAD
SARISBURY GREEN
SOUTHAMPTON
SO31 7ED
ENGLAND |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-29 => 2022-12-29 |
2022-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2022-02-07 |
delete address A2 OMEGA PARK ELECTRON WAY CHANDLERS FORD HAMPSHIRE SO53 4SE |
2022-02-07 |
insert address 230 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON ENGLAND SO31 7ED |
2022-02-07 |
update registered_address |
2022-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2022 FROM
A2 OMEGA PARK
ELECTRON WAY
CHANDLERS FORD
HAMPSHIRE
SO53 4SE |
2021-12-07 |
update accounts_next_due_date 2021-12-29 => 2022-03-29 |
2021-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2021-12-29 |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES |
2021-05-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-05-18 |
update statutory_documents SECOND FILED SH01 - 01/04/21 STATEMENT OF CAPITAL GBP 1693454.00 |
2021-05-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-04 |
update statutory_documents ADOPT ARTICLES 01/04/2021 |
2021-04-07 |
update account_ref_day 30 => 29 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-06-30 |
2021-03-30 |
update statutory_documents CURRSHO FROM 30/03/2020 TO 29/03/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-06-22 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-01-31 => 2020-12-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-20 => 2020-01-31 |
2020-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-20 |
2019-12-20 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-08-07 |
update accounts_last_madeup_date 2016-12-29 => 2018-03-31 |
2019-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2019-06-17 |
delete otherexecutives Richard Jones |
2019-06-17 |
delete address 150 Minories
London
EC3N 1LS
United Kingdom |
2019-06-17 |
delete email uk@roughton.com |
2019-06-17 |
delete person Richard Jones |
2019-06-17 |
delete phone +44 (0)207 347 5269 |
2019-06-17 |
update person_title Edin Begovic: Regional Manager; Regional Manager - Eastern Europe & MENA => Chief Executive Officer Roughton International Limited |
2019-06-17 |
update person_title Richard Wotton: Group Director => in 1997 As a Regional Manager; Group Director; Regional Manager - Asia South |
2019-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYASUNDARA MUDIYANSELAGE PRABMATH JEEWANDA JAYASUNDARA / 11/06/2019 |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
2019-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IGNATIUS CHIBUTUTU |
2019-02-01 |
insert alias Roughton International Limited |
2018-06-23 |
delete otherexecutives BERNARD NWADI OBIKA |
2018-06-23 |
delete otherexecutives RICHARD CHARLES WOTTON |
2018-06-23 |
delete person BERNARD NWADI OBIKA |
2018-06-23 |
delete person RICHARD CHARLES WOTTON |
2018-06-23 |
update number_of_registered_officers 6 => 4 |
2018-05-10 |
update account_ref_day 29 => 31 |
2018-05-10 |
update account_ref_month 12 => 3 |
2018-05-10 |
update accounts_next_due_date 2018-09-29 => 2018-12-31 |
2018-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WOTTON |
2018-04-10 |
update statutory_documents PREVEXT FROM 29/12/2017 TO 31/03/2018 |
2018-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD OBIKA |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
2018-04-08 |
delete address Centurion House
37 Jewry Street
London
EC3N 2ER |
2018-04-08 |
delete email uk@roughton.co.uk |
2018-04-08 |
delete fax +44 (0)207 553 8071 |
2018-04-08 |
delete phone +44 (0)207 553 8070 |
2018-04-08 |
insert address 150 Minories
London
EC3N 1LS
United Kingdom |
2018-04-08 |
insert email uk@roughton.com |
2018-04-08 |
insert phone +44 (0)207 347 5269 |
2018-03-30 |
update person_usual_residence_country BERNARD NWADI OBIKA: ENGLAND => UNITED KINGDOM |
2018-02-21 |
delete coo Richard Wotton |
2018-02-21 |
delete cto Ramsey Neseyif |
2018-02-21 |
delete otherexecutives Edin Begovic |
2018-02-21 |
insert ceo Stephen Kimmett |
2018-02-21 |
insert coo Ramsey Neseyif |
2018-02-21 |
delete person Richard Dietrich |
2018-02-21 |
insert person Mat Bukaka |
2018-02-21 |
update person_description Edin Begovic => Edin Begovic |
2018-02-21 |
update person_title Edin Begovic: Director => Regional Manager; Regional Manager - Eastern Europe & MENA |
2018-02-21 |
update person_title Ramsey Neseyif: Acting Chief Operations Officer; Technical Director => Chief Operating Officer |
2018-02-21 |
update person_title Richard Wotton: Chief Operating Officer; Group Director => Group Director |
2018-02-21 |
update person_title Stephen Kimmett: Financial Director; Fellow of the Association of Chartered Certified Accountants; Acting Chief Executive Officer; Finance Director => Financial Director; Fellow of the Association of Chartered Certified Accountants; Finance Director; Chief Executive Officer |
2017-11-08 |
update accounts_last_madeup_date 2015-12-30 => 2016-12-29 |
2017-11-08 |
update accounts_next_due_date 2017-12-29 => 2018-09-29 |
2017-11-06 |
insert otherexecutives JAYASUNDARA MUDIYANSELAGE PRABMATH JEEWANDA JAYASUNDARA |
2017-11-06 |
insert otherexecutives RANJITH GUNARATNE |
2017-11-06 |
insert person JAYASUNDARA MUDIYANSELAGE PRABMATH JEEWANDA JAYASUNDARA |
2017-11-06 |
insert person RANJITH GUNARATNE |
2017-11-06 |
update number_of_registered_officers 4 => 6 |
2017-10-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/16 |
2017-10-07 |
update account_ref_day 30 => 29 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-29 |
2017-10-01 |
insert career_pages_linkeddomain wygcareers.com |
2017-09-29 |
update statutory_documents PREVSHO FROM 30/12/2016 TO 29/12/2016 |
2017-08-19 |
delete managingdirector Glory Jonga |
2017-08-19 |
delete otherexecutives Glory Jonga |
2017-08-19 |
insert otherexecutives Richard Wotton |
2017-08-19 |
delete person Glory Jonga |
2017-08-19 |
update person_title Richard Wotton: Chief Operating Officer; Group Director - UK Infrastructure => Chief Operating Officer; Group Director |
2017-06-30 |
update statutory_documents 06/04/17 STATEMENT OF CAPITAL GBP 743454 |
2017-06-11 |
update person_title Ramsey Neseyif: Key Member; Technical Director => Acting Chief Operations Officer; Technical Director |
2017-06-11 |
update person_title Richard Wotton: Chief Operating Officer => Chief Operating Officer; Group Director - UK Infrastructure |
2017-06-11 |
update person_title Stephen Kimmett: Financial Director; Fellow of the Association of Chartered Certified Accountants; Finance Director => Financial Director; Fellow of the Association of Chartered Certified Accountants; Acting Chief Executive Officer; Finance Director |
2017-04-27 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-30 |
2017-04-27 |
update accounts_next_due_date 2016-12-28 => 2017-09-30 |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2017-03-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/15 |
2017-02-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-02-13 |
update statutory_documents 26/01/17 STATEMENT OF CAPITAL GBP 243454.00 |
2017-02-08 |
update statutory_documents DIRECTOR APPOINTED JAYASUNDARA MUDIYANSELAGE PRABMATH JEEWANDA JAYASUNDARA |
2017-02-08 |
update statutory_documents DIRECTOR APPOINTED RANJITH GUNARATNE |
2016-11-09 |
insert managingdirector Glory Jonga |
2016-11-09 |
delete person Mat Bukaka |
2016-11-09 |
delete person Mike Rigby |
2016-11-09 |
delete person Robert D'Cruz |
2016-11-09 |
insert person Glory Jonga |
2016-11-09 |
update person_title Inderjeet Singh: Associate - Asia South; Regional Manager for South; Regional Manager for South and South East Asia => Regional Manager for South; Associate - Asia South and the Pacific; Regional Manager for South and South East Asia |
2016-11-09 |
update person_title Richard Dietrich: Associate - Nigeria, MENA, Latin America & Caribbean; Regional Manager & Associate Director - Nigeria, the Middle East => Associate - West Africa, Latin America & Caribbean; Regional Manager & Associate Director - Nigeria, the Middle East |
2016-10-07 |
update account_ref_day 31 => 30 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2016-12-28 |
2016-09-28 |
update statutory_documents PREVSHO FROM 31/12/2015 TO 30/12/2015 |
2016-07-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-07-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-06-20 |
update statutory_documents 17/06/16 FULL LIST |
2016-04-13 |
update person_usual_residence_country BERNARD NWADI OBIKA: UNITED KINGDOM => ENGLAND |
2016-02-12 |
insert fax +387 33 556286 |
2016-02-12 |
insert phone +387 33 556285 |
2015-12-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-06 |
update website_status IndexPageFetchError => OK |
2015-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-10-09 |
update website_status OK => IndexPageFetchError |
2015-08-12 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-08-12 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-07-29 |
update statutory_documents 17/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date null => 2013-12-31 |
2015-04-20 |
update website_status IndexPageFetchError => OK |
2015-04-20 |
update person_title Stephen Kimmett: Financial Director; Fellow of the Association of Chartered Certified Accountants; Finance Director => Fellow of the Association of Chartered Certified Accountants; Finance Director |
2015-04-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2015-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2015-03-23 |
update website_status OK => IndexPageFetchError |
2015-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2015-01-23 |
insert person Mike Rigby |
2015-01-23 |
insert terms_pages_linkeddomain file.ac |
2015-01-23 |
update person_title Ramsey Neseyif: Key Member; Technical Associate; Technical Director => Key Member; Technical Director |
2014-10-21 |
delete index_pages_linkeddomain roughtonshare.com |
2014-10-21 |
delete source_ip 216.21.224.199 |
2014-10-21 |
delete vat 458 9826 81 |
2014-10-21 |
insert alias Roughton International Ltd |
2014-10-21 |
insert index_pages_linkeddomain web-feet.co.uk |
2014-10-21 |
insert registration_number 8573072 |
2014-10-21 |
insert source_ip 194.168.186.109 |
2014-07-07 |
delete address A2 OMEGA PARK ELECTRON WAY CHANDLERS FORD HAMPSHIRE UNITED KINGDOM SO53 4SE |
2014-07-07 |
insert address A2 OMEGA PARK ELECTRON WAY CHANDLERS FORD HAMPSHIRE SO53 4SE |
2014-07-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-06-17 |
2014-07-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-06-27 |
update statutory_documents 17/06/14 FULL LIST |
2014-03-07 |
insert cfo STEPHEN FRANCIS KIMMETT |
2014-03-07 |
insert otherexecutives RICHARD CHARLES WOTTON |
2014-03-07 |
insert otherexecutives STEPHEN FRANCIS KIMMETT |
2014-03-07 |
insert person RICHARD CHARLES WOTTON |
2014-03-07 |
insert person STEPHEN FRANCIS KIMMETT |
2014-03-07 |
update name ROUGHTON (HOLDINGS) LIMITED => ROUGHTON GROUP LIMITED |
2014-03-07 |
update number_of_registered_officers 2 => 4 |
2013-12-07 |
insert company_previous_name ROUGHTON (HOLDINGS) LIMITED |
2013-12-07 |
update account_ref_day 30 => 31 |
2013-12-07 |
update account_ref_month 6 => 12 |
2013-12-07 |
update accounts_next_due_date 2015-03-17 => 2014-09-30 |
2013-12-07 |
update name ROUGHTON (HOLDINGS) LIMITED => ROUGHTON GROUP LIMITED |
2013-11-21 |
update statutory_documents COMPANY NAME CHANGED ROUGHTON (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 21/11/13 |
2013-11-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-11-15 |
update statutory_documents CHANGE OF NAME 12/11/2013 |
2013-11-12 |
insert otherexecutives IGNATIUS CHIBUTUTU |
2013-11-12 |
insert person IGNATIUS CHIBUTUTU |
2013-11-12 |
update number_of_registered_officers 1 => 2 |
2013-11-12 |
update statutory_documents CURRSHO FROM 30/06/2014 TO 31/12/2013 |
2013-11-11 |
insert general_emails in..@roughton.com |
2013-11-11 |
delete email hq@roughton.com |
2013-11-11 |
insert email in..@roughton.com |
2013-11-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES WOTTON |
2013-11-06 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN FRANCIS KIMMETT |
2013-10-07 |
update num_mort_charges 0 => 1 |
2013-10-07 |
update num_mort_outstanding 0 => 1 |
2013-10-03 |
update statutory_documents ADOPT ARTICLES 17/09/2013 |
2013-09-25 |
update statutory_documents DIRECTOR APPOINTED IGNATIUS CHIBUTUTU |
2013-09-25 |
update statutory_documents 17/09/13 STATEMENT OF CAPITAL GBP 119292.00 |
2013-09-25 |
update statutory_documents 17/09/13 STATEMENT OF CAPITAL GBP 31044.00 |
2013-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085730720001 |
2013-09-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-09-06 |
update statutory_documents CHANGE OF NAME 28/08/2013 |
2013-06-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-03-11 |
insert alias Roughton International |
2012-12-18 |
insert address A2 Omega Park, Electron Way, Chandlers Ford, Hampshire, SO53 4SE United Kingdom |
2012-12-18 |
insert vat 458 9826 81 |