Date | Description |
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 |
2023-11-09 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, 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 |
2022-12-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES |
2022-03-07 |
update num_mort_outstanding 10 => 2 |
2022-03-07 |
update num_mort_satisfied 0 => 8 |
2022-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2022-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2022-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
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 |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES |
2021-07-07 |
delete company_previous_name BUGLER INVESTMENTS LIMITED |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-07 |
delete sic_code 68100 - Buying and selling of own real estate |
2020-08-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
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 |
2018-12-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-07 |
delete address 1 NORFOLK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1JY |
2017-12-07 |
insert address BUGLER HOUSE 25 HIGH STREET RICKMANSWORTH ENGLAND WD3 1ET |
2017-12-07 |
update registered_address |
2017-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2017 FROM
1 NORFOLK ROAD
RICKMANSWORTH
HERTFORDSHIRE
WD3 1JY |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
2017-07-17 |
update statutory_documents CESSATION OF THOMAS PATRICK BUGLER AS A PSC |
2017-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BUGLER |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2015-11-07 |
update accounts_last_madeup_date 2013-09-30 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-08-09 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-07-14 |
update statutory_documents 11/07/15 FULL LIST |
2014-11-07 |
update account_ref_day 30 => 31 |
2014-11-07 |
update account_ref_month 9 => 3 |
2014-11-07 |
update accounts_next_due_date 2015-06-30 => 2015-12-31 |
2014-10-30 |
update statutory_documents CURREXT FROM 30/09/2014 TO 31/03/2015 |
2014-08-07 |
update returns_last_madeup_date 2013-07-11 => 2014-07-11 |
2014-08-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-07-15 |
update statutory_documents 11/07/14 FULL LIST |
2014-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BUGLER / 15/07/2014 |
2014-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS PATRICK BUGLER / 15/07/2014 |
2014-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIERAN THOMAS BUGLER / 15/07/2014 |
2014-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK BUGLER / 15/07/2014 |
2014-07-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENIS PATRICK BUGLER / 15/07/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update num_mort_charges 9 => 10 |
2013-12-07 |
update num_mort_outstanding 9 => 10 |
2013-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032234710010 |
2013-08-01 |
update returns_last_madeup_date 2012-07-11 => 2013-07-11 |
2013-08-01 |
update returns_next_due_date 2013-08-08 => 2014-08-08 |
2013-07-11 |
update statutory_documents 11/07/13 FULL LIST |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIERAN THOMAS BUGLER / 01/06/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-07-11 => 2012-07-11 |
2013-06-21 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2013-02-20 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BUGLER / 25/01/2013 |
2012-07-13 |
update statutory_documents 11/07/12 FULL LIST |
2012-06-11 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-07-13 |
update statutory_documents 11/07/11 FULL LIST |
2011-06-21 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-07-13 |
update statutory_documents 11/07/10 FULL LIST |
2010-03-18 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
2009-06-06 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-07-28 |
update statutory_documents RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS |
2007-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-01-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-30 |
update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
2005-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
2004-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
2003-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-08-20 |
update statutory_documents RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
2002-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS |
2001-09-06 |
update statutory_documents DIV
30/03/01 |
2001-09-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/01 FROM:
7 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1BY |
2001-06-12 |
update statutory_documents COMPANY NAME CHANGED
BUGLER INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 12/06/01 |
2001-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-31 |
update statutory_documents RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-09-10 |
update statutory_documents RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS |
1999-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-14 |
update statutory_documents RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS |
1998-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-11-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-18 |
update statutory_documents RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS |
1997-05-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97 |
1997-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-07 |
update statutory_documents SECRETARY RESIGNED |
1996-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |