PROVEN PROJECT CONSTRUCTION - History of Changes


DateDescription
2025-03-19 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2025-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES
2025-03-11 delete person Ali Khatib
2025-03-11 delete person Daniel Woodgate
2025-03-11 delete person Isaac Derry
2025-03-11 delete person Max Burford
2025-03-11 delete person Paul Parmer
2025-03-11 delete person Raymond Gardner
2025-03-11 delete person Sergiu Pop
2025-03-11 insert person Henry Musaj
2025-03-11 insert person Peter McKenna
2025-03-11 insert person Theo Beguin
2025-03-11 update person_title Andy Heffernan: Civils Supervisor => Site Manager
2025-03-11 update person_title Bogdan Roatis: Jointing Supervisor => Site Manager
2025-03-11 update person_title Dan Pintea: Projects Manager => Project Manager ( Networks )
2025-03-11 update person_title Daniel O'Connell: Apprentice Quantity Surveyor => Apprentice QS
2025-03-11 update person_title Hakan Balcioglu: Contracts Manager => Contract Manager
2025-03-11 update person_title Zainab Mir: Purchasing Administrator => Procurement
2024-10-07 update founded_year 2017 => null
2024-09-02 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-05-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106791950001
2024-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106791950002
2024-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2023-02-17 delete person Jennifer Jones
2023-02-17 delete person Martine Bridge
2023-02-17 insert person Andrew Heffernan
2023-02-17 insert person Daniel Woodgate
2023-02-17 insert person Hakan Balcioglu
2023-02-17 insert person Isaac Derry
2023-02-17 insert person Paul Parmer
2023-02-17 insert person Raymond Gardner
2023-02-17 insert person Sergiu Pop
2023-02-17 insert person Zainab Mir
2023-02-17 update person_title Ali Khatib: Project Manager => Site Manager
2023-02-17 update person_title Bogdan Roatis: Project Manager => Jointing Supervisor
2023-02-17 update person_title Dan Pintea: Contracts Manager => Projects Manager
2023-02-17 update person_title Daniel O'Connell: Quantity Surveyor; Assistant => Apprentice Quantity Surveyor
2023-02-17 update person_title Max Burford: Mechanical Manager => Mechanical Supervisor
2023-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106791950001
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-11 delete person Henrietta Pintea
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-02-09 delete source_ip 3.248.8.137
2022-02-09 delete source_ip 52.49.198.28
2022-02-09 delete source_ip 52.212.43.230
2022-02-09 insert index_pages_linkeddomain whendt.co.uk
2022-02-09 insert source_ip 5.10.25.124
2022-02-09 update robots_txt_status www.provenprojectconstruction.com: 404 => 200
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-30 delete contact_pages_linkeddomain logstor.com
2021-06-30 delete contact_pages_linkeddomain powerpipeuk.co.uk
2021-06-30 insert service_pages_linkeddomain logstor.com
2021-06-30 insert service_pages_linkeddomain powerpipeuk.co.uk
2021-06-30 insert service_pages_linkeddomain uiuxdesign.co.uk
2021-04-24 delete service_pages_linkeddomain logstor.com
2021-04-24 delete service_pages_linkeddomain powerpipeuk.co.uk
2021-04-24 delete service_pages_linkeddomain uiuxdesign.co.uk
2021-04-24 delete source_ip 63.33.19.148
2021-04-24 delete source_ip 52.18.26.20
2021-04-24 delete source_ip 52.31.80.183
2021-04-24 insert contact_pages_linkeddomain logstor.com
2021-04-24 insert contact_pages_linkeddomain powerpipeuk.co.uk
2021-04-24 insert source_ip 3.248.8.137
2021-04-24 insert source_ip 52.49.198.28
2021-04-24 insert source_ip 52.212.43.230
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-17 delete source_ip 94.136.40.82
2020-10-17 insert source_ip 63.33.19.148
2020-10-17 insert source_ip 52.18.26.20
2020-10-17 insert source_ip 52.31.80.183
2020-09-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HEFFERNAN
2020-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENIS ANTHONY O'CONNELL / 20/03/2017
2020-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAHFUZUL HOQUE / 20/03/2017
2019-10-07 update accounts_last_madeup_date 2018-08-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-08 update account_ref_month 8 => 12
2019-07-08 update accounts_next_due_date 2020-05-31 => 2019-09-30
2019-06-21 update statutory_documents PREVSHO FROM 31/08/2019 TO 31/12/2018
2019-04-23 update statutory_documents 10/09/18 STATEMENT OF CAPITAL GBP 305
2019-04-23 update statutory_documents 10/09/18 STATEMENT OF CAPITAL GBP 305
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-04-17 update statutory_documents 10/09/18 STATEMENT OF CAPITAL GBP 305
2019-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date null => 2018-08-31
2019-01-07 update accounts_next_due_date 2018-12-20 => 2020-05-31
2018-12-20 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-05-10 update account_ref_month 3 => 8
2018-04-09 update statutory_documents CURREXT FROM 31/03/2018 TO 31/08/2018
2018-04-07 delete sic_code 43220 - Plumbing, heat and air-conditioning installation
2018-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-07 delete address LONDON VIRTUAL OFFICE 4TH FLOOR 18 ST. CROSS STREET LONDON ENGLAND EC1N 8UN
2018-03-07 insert address OFFICE 1 447 HIGH ROAD FINCHLEY LONDON ENGLAND N12 0AF
2018-03-07 update registered_address
2018-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2018 FROM LONDON VIRTUAL OFFICE 4TH FLOOR 18 ST. CROSS STREET LONDON EC1N 8UN ENGLAND
2017-03-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION