GOVERNMENT BUILDINGS - History of Changes


DateDescription
2023-07-04 delete address Example Buildings LEISTON 6 SIZEWELL ROAD EAST OF ENGLAND GOR 07
2023-06-02 insert address Example Buildings LEISTON 6 SIZEWELL ROAD EAST OF ENGLAND GOR 07
2023-04-18 delete address 304-314,318-320 Poplar High St BEDLINGTON LONGRIDGE HOUSE FRO NORTH EAST GOR 02
2023-04-18 delete address LAND SOUTH OF THE A5 AT VENTURA PARK TAMWORTH Land south of the A5 at Ventura Park Tamworth
2023-03-18 insert address 304-314,318-320 Poplar High St BEDLINGTON LONGRIDGE HOUSE FRO NORTH EAST GOR 02
2023-03-18 insert address LAND SOUTH OF THE A5 AT VENTURA PARK TAMWORTH Land south of the A5 at Ventura Park Tamworth
2023-02-14 delete address NEWQUAY 32 EAST STREET SOUTH WEST GOR 11
2023-01-13 delete address Falkirk Heron House 10b Wellside Place .PCO. LAND R/O 6 CORONA RD LANGDON HILLS
2023-01-13 delete address LAND R/O 6 CORONA RD LANGDON HILLS Land Rear Of 6 Corona Rd COLCHESTER HARBOUR HOUSE
2023-01-13 delete address Land off Buxton Road Stockport FALKIRK HERON HOUSE 10B WELLSI SCOTLAND GOR 01
2023-01-13 insert address NEWQUAY 32 EAST STREET SOUTH WEST GOR 11
2022-12-13 delete address 1 Plot Adj. Barton House Farm ARBROATH 2 CHALMERS STREET SCOTLAND GOR 01
2022-12-13 insert address Falkirk Heron House 10b Wellside Place .PCO. LAND R/O 6 CORONA RD LANGDON HILLS
2022-12-13 insert address LAND R/O 6 CORONA RD LANGDON HILLS Land Rear Of 6 Corona Rd COLCHESTER HARBOUR HOUSE
2022-12-13 insert address Land off Buxton Road Stockport FALKIRK HERON HOUSE 10B WELLSI SCOTLAND GOR 01
2022-11-11 insert address 1 Plot Adj. Barton House Farm ARBROATH 2 CHALMERS STREET SCOTLAND GOR 01
2022-07-10 delete address OVERBRIDGE - PUBLIC ROAD A ROAD 661 1 CANBERRA HOUSE RETAINED ESTATE
2022-06-09 insert address OVERBRIDGE - PUBLIC ROAD A ROAD 661 1 CANBERRA HOUSE RETAINED ESTATE
2022-03-09 delete address Ground Floor Suite 1 BOURNEMOUTH, .PCO. 190 ARMADA WAY
2021-12-08 delete address OVERBRIDGE - PUBLIC ROAD UNCLASSIFIED 4010 26-28 OLD QUEEN STREET
2021-12-08 insert address Ground Floor Suite 1 BOURNEMOUTH, .PCO. 190 ARMADA WAY
2021-09-13 insert address OVERBRIDGE - PUBLIC ROAD UNCLASSIFIED 4010 26-28 OLD QUEEN STREET
2021-08-12 delete address LONDON 3-8 WHITEHALL PLACE WEST DEPARTMENT OF ENERGY AND CLIMATE CHANGE
2021-07-12 delete phone 91 - 103
2021-07-12 insert address LONDON 3-8 WHITEHALL PLACE WEST DEPARTMENT OF ENERGY AND CLIMATE CHANGE
2021-06-10 insert phone 91 - 103
2021-02-20 delete address HINCKLEY BOSWORTH HOUSE 46 NEW EAST MIDLANDS GOR 05
2021-01-20 insert address HINCKLEY BOSWORTH HOUSE 46 NEW EAST MIDLANDS GOR 05
2020-09-29 delete address Kilmarnock 12 Woodstock Street Kilmarnock 12 Woodstock Street .PCO. PRESTON PARK LS-BML-102-9
2020-09-29 delete address OVERBRIDGE - PUBLIC ROAD C ROAD 447 KILMARNOCK 12 WOODSTOCK STREET SCOTLAND GOR 01
2020-07-22 delete address 164 Oxford Road. Cowley Oxford. OX4 2LA
2020-07-22 delete address SITE 07MIDDLETON EAST MIDDLETON EAST Site 07 Middleton East GEORGIAN HOUSE
2020-07-22 insert address Kilmarnock 12 Woodstock Street Kilmarnock 12 Woodstock Street .PCO. PRESTON PARK LS-BML-102-9
2020-07-22 insert address OVERBRIDGE - PUBLIC ROAD C ROAD 447 KILMARNOCK 12 WOODSTOCK STREET SCOTLAND GOR 01
2020-06-21 delete address WISBECH ALBION HOUSE ALBION PL EAST OF ENGLAND GOR 07
2020-06-21 insert address 164 Oxford Road. Cowley Oxford. OX4 2LA
2020-06-21 insert address SITE 07MIDDLETON EAST MIDDLETON EAST Site 07 Middleton East GEORGIAN HOUSE
2020-05-21 insert address WISBECH ALBION HOUSE ALBION PL EAST OF ENGLAND GOR 07
2020-02-20 delete address HMP THE VERNE HATFIELD BLACKHORSE HOUSE SALI EAST OF ENGLAND GOR 07
2020-01-19 delete address APPROX' 1/4 MILE SOUTHEAST OF MILLOM & 33 MILES SOUTH OF WHI NORTH WEST DEVELOPMENT AGENCY - REGENERATION
2020-01-19 insert address HMP THE VERNE HATFIELD BLACKHORSE HOUSE SALI EAST OF ENGLAND GOR 07
2019-12-18 delete address OVERBRIDGE - PUBLIC ROAD C ROAD 5095 LIVERPOOL 36 DALE STREET NORTH WEST GOR 03
2019-12-18 insert address APPROX' 1/4 MILE SOUTHEAST OF MILLOM & 33 MILES SOUTH OF WHI NORTH WEST DEVELOPMENT AGENCY - REGENERATION
2019-11-17 delete address BARNSTAPLE PRINCESS HOUSE QUEE SOUTH WEST GOR 11
2019-11-17 insert address OVERBRIDGE - PUBLIC ROAD C ROAD 5095 LIVERPOOL 36 DALE STREET NORTH WEST GOR 03
2019-10-18 delete address Magistrates Court (Minor Court Occupation at Newbury) Mill Lane Newbury RG14 5QS
2019-10-18 insert address BARNSTAPLE PRINCESS HOUSE QUEE SOUTH WEST GOR 11
2019-09-17 delete address ABUTMENTS - PUBLIC ROAD FESTIVAL COURT 1, 2 AND 3. UK BORDER AGENCY
2019-09-17 delete address OVERBRIDGE - PUBLIC ROAD A ROAD 466 STAINES BRANCH (SOUTH OF COLNBROOK), STA/2
2019-09-17 insert address Magistrates Court (Minor Court Occupation at Newbury) Mill Lane Newbury RG14 5QS
2019-08-17 insert address ABUTMENTS - PUBLIC ROAD FESTIVAL COURT 1, 2 AND 3. UK BORDER AGENCY
2019-08-17 insert address OVERBRIDGE - PUBLIC ROAD A ROAD 466 STAINES BRANCH (SOUTH OF COLNBROOK), STA/2
2019-05-17 delete address Crossfields Industrial Estate Lichfield Unit 19 Crossfield Road Lichfield CAR PARK
2019-04-15 insert address Crossfields Industrial Estate Lichfield Unit 19 Crossfield Road Lichfield CAR PARK
2019-03-15 delete address PART 5TH FLOOR & 2 CAR SPACES. BIRMINGHAM, CITY CENTRE WEST SHORE HOUSE
2019-02-11 delete address 14 LONG LANE DRIVE MADELEY 14 Long Lane Drive - Madeley
2019-02-11 delete address 14 LONG LANE DRIVE MADELEY HOMES AND COMMUNITIES AGENCY
2019-02-11 insert address PART 5TH FLOOR & 2 CAR SPACES. BIRMINGHAM, CITY CENTRE WEST SHORE HOUSE
2019-01-05 insert address 14 LONG LANE DRIVE MADELEY 14 Long Lane Drive - Madeley
2019-01-05 insert address 14 LONG LANE DRIVE MADELEY HOMES AND COMMUNITIES AGENCY
2018-04-19 delete address LISKEARD BELL HOUSE 7-9 CHURCH SOUTH WEST GOR 11
2018-03-13 insert address LISKEARD BELL HOUSE 7-9 CHURCH SOUTH WEST GOR 11
2018-01-29 delete address Plas Y Ffynnon Cambrian Way Brecon, Powys LD3 7BE
2017-12-21 insert address Plas Y Ffynnon Cambrian Way Brecon, Powys LD3 7BE
2017-02-07 delete address Part of 4th Floor Edinburgh Quay 2 Part of 4th floor, Edinburgh Quay 2 Building
2016-10-27 delete address FIRST FLOOR AND 17 CAR SPACES ST ALBANS, EBBW VALE SITE (CEMETARY ROAD) WALES
2016-10-27 delete address LINCOLN VIKING HOUSE 98 NEWLAN EAST MIDLANDS GOR 05
2016-10-27 delete address Lincoln Viking House 98 Newland (MSEC) KIRKBY PROBATION CENTRE
2016-09-29 insert address FIRST FLOOR AND 17 CAR SPACES ST ALBANS, EBBW VALE SITE (CEMETARY ROAD) WALES
2016-09-29 insert address LINCOLN VIKING HOUSE 98 NEWLAN EAST MIDLANDS GOR 05
2016-09-29 insert address Lincoln Viking House 98 Newland (MSEC) KIRKBY PROBATION CENTRE
2016-09-01 delete address Offices Marston House, Audby Lane Wetherby, West Yorks LS22 7FD
2016-09-01 delete address Preston Elizabeth House Ormskirk Road SWANSEA 42-44 LIME STREET GORS WALES GOR 08
2016-08-04 insert address Offices Marston House, Audby Lane Wetherby, West Yorks LS22 7FD
2016-08-04 insert address Preston Elizabeth House Ormskirk Road SWANSEA 42-44 LIME STREET GORS WALES GOR 08
2016-04-20 delete address Girvan 75 Dalrymple Street Girvan 75 Dalrymple Street .PCO. 26-28 OLD QUEEN STREET
2016-03-07 insert address Girvan 75 Dalrymple Street Girvan 75 Dalrymple Street .PCO. 26-28 OLD QUEEN STREET
2015-09-04 delete address City Square, Part 4th Floor COLNBROOK REMOVALS CENTRE UK
2015-09-04 delete address WHITLEY BAY 158 WHITLEY ROAD NORTH EAST GOR 02
2015-08-07 delete address 47 STOURBRIDGE ROAD HAGLEY 47 Stourbridge Road HAGLEY LAND ADJACENT CAR PARK 13
2015-08-07 insert address City Square, Part 4th Floor COLNBROOK REMOVALS CENTRE UK
2015-08-07 insert address WHITLEY BAY 158 WHITLEY ROAD NORTH EAST GOR 02
2015-07-09 delete address City Square, Part 4th Floor 85 - 87QUEENSWAY STEVENAGE HOMES AND COMMUNITIES AGENCY
2015-07-09 insert address 47 STOURBRIDGE ROAD HAGLEY 47 Stourbridge Road HAGLEY LAND ADJACENT CAR PARK 13
2015-06-11 delete address Sketchley Lane Industrial Estate - Unit 24 AHDB - Hinkley BRUNEL HOUSE CORE ADMINISTRATIVE ESTATE Wales
2015-06-11 insert address City Square, Part 4th Floor 85 - 87QUEENSWAY STEVENAGE HOMES AND COMMUNITIES AGENCY
2015-05-14 delete address WATFORD EXCHANGE HOUSE 60 EXCH EAST OF ENGLAND GOR 07
2015-05-14 insert address Sketchley Lane Industrial Estate - Unit 24 AHDB - Hinkley BRUNEL HOUSE CORE ADMINISTRATIVE ESTATE Wales
2015-04-16 delete address SITE 7 MONKSTON PARK MONKSTON PARK Monkston Park Site 7 CITY CENTRE HOUSE
2015-04-16 delete address UPTON WAY NORTHAMPTON Land Adj Upton Way ALNWICK ROXBURGH HOUSE ROXBURG NORTH EAST GOR 02
2015-04-16 insert address WATFORD EXCHANGE HOUSE 60 EXCH EAST OF ENGLAND GOR 07
2015-03-19 delete address BARNSLEY COOPER HOUSE 59 PEEL YORKSHIRE & THE HUMBER GOR 04
2015-03-19 delete address Birmingham Centre City Podium 4th Floor 5 Hill Street BIRMINGHAM, CITY CENTRE INTERNATIONAL HUB
2015-03-19 delete address Bootle Linacre House Stanley Precinct .PCO. CENTRE CITY TOWER WEST MIDLANDS GOR 06
2015-03-19 insert address SITE 7 MONKSTON PARK MONKSTON PARK Monkston Park Site 7 CITY CENTRE HOUSE
2015-03-19 insert address UPTON WAY NORTHAMPTON Land Adj Upton Way ALNWICK ROXBURGH HOUSE ROXBURG NORTH EAST GOR 02
2015-02-11 delete address BRIGHTON CITY GATE HOUSE 185 D SOUTH EAST GOR 09
2015-02-11 delete address Plot 8D Middlehaven ELGIN 13-21 TRINITY ROAD SCOTLAND GOR 01
2015-02-11 insert address BARNSLEY COOPER HOUSE 59 PEEL YORKSHIRE & THE HUMBER GOR 04
2015-02-11 insert address Birmingham Centre City Podium 4th Floor 5 Hill Street BIRMINGHAM, CITY CENTRE INTERNATIONAL HUB
2015-02-11 insert address Bootle Linacre House Stanley Precinct .PCO. CENTRE CITY TOWER WEST MIDLANDS GOR 06
2015-01-09 insert address BRIGHTON CITY GATE HOUSE 185 D SOUTH EAST GOR 09
2015-01-09 insert address Plot 8D Middlehaven ELGIN 13-21 TRINITY ROAD SCOTLAND GOR 01
2014-11-26 delete address 2/4 Trinity Road Bootle Merseyside L20 7BE
2014-11-26 delete address LIVERPOOL SPEKE ROAD GARSTON NORTH WEST GOR 03
2014-10-29 insert address 2/4 Trinity Road Bootle Merseyside L20 7BE
2014-10-29 insert address LIVERPOOL SPEKE ROAD GARSTON NORTH WEST GOR 03
2014-08-17 delete address OVERBRIDGE - PUBLIC ROAD B ROAD 4371 ECCLES PEEL HOUSE MONTON ROAD NORTH WEST GOR 03
2014-08-17 delete address Site LR004 CIQ OLD HALL STREET IDENTITY AND PASSPORT SERVICE Home Office 2nd floor east wing
2014-07-12 delete address 41 STOURBRIDGE ROAD HAGLEY 41 Stourbridge Road HAGLEY 14 ELLISON STREET GLOSSOP
2014-07-12 insert address OVERBRIDGE - PUBLIC ROAD B ROAD 4371 ECCLES PEEL HOUSE MONTON ROAD NORTH WEST GOR 03
2014-07-12 insert address Site LR004 CIQ OLD HALL STREET IDENTITY AND PASSPORT SERVICE Home Office 2nd floor east wing
2014-05-30 insert address 41 STOURBRIDGE ROAD HAGLEY 41 Stourbridge Road HAGLEY 14 ELLISON STREET GLOSSOP
2014-04-23 delete address 57/59 Commercial Road Poole 74 HALFWAY AVENUE LUTON
2014-04-23 delete address OVERBRIDGE - PUBLIC ROAD C ROAD 2077 3 LEEDS CITY OFFICE PARK
2014-03-27 insert address 57/59 Commercial Road Poole 74 HALFWAY AVENUE LUTON
2014-03-27 insert address OVERBRIDGE - PUBLIC ROAD C ROAD 2077 3 LEEDS CITY OFFICE PARK
2014-03-13 delete address OVERBRIDGE - PUBLIC ROAD C ROAD 90 STANSTED AIRPORT UK
2014-03-13 delete address Stalybridge 15 Waterloo Road Stalybridge 15 Waterloo Road .PCO
2014-02-13 delete address Oswestry Caxton Press 27 Oswald Road Oswestry Caxton Press 27 Oswald Road .PCO
2014-02-13 insert address OVERBRIDGE - PUBLIC ROAD C ROAD 90 STANSTED AIRPORT UK
2014-02-13 insert address Stalybridge 15 Waterloo Road Stalybridge 15 Waterloo Road .PCO
2014-01-30 insert address Oswestry Caxton Press 27 Oswald Road Oswestry Caxton Press 27 Oswald Road .PCO
2014-01-16 delete address 2nd Floor Godwin House George Street Huntingdon GLASGOW 8 COUSTONHOLM ROAD NEW SCOTLAND GOR 01
2014-01-16 delete address Glasgow 8 Coustonholm Road Newlands Glasgow 8 Coustonholm Road Newlands .PCO
2014-01-16 delete address UNIT 7 AYLESBURY, LUTON AIRPORT UK
2014-01-02 insert address 2nd Floor Godwin House George Street Huntingdon GLASGOW 8 COUSTONHOLM ROAD NEW SCOTLAND GOR 01
2014-01-02 insert address Glasgow 8 Coustonholm Road Newlands Glasgow 8 Coustonholm Road Newlands .PCO
2014-01-02 insert address UNIT 7 AYLESBURY, LUTON AIRPORT UK
2013-11-17 delete address FREEHOLD INTEREST A3 POULTON DRIVE a3 poulton drive
2013-10-31 insert address FREEHOLD INTEREST A3 POULTON DRIVE a3 poulton drive
2013-10-24 delete address Birmingham Centre City Podium 4th Floor 5 Hill Street BIRMINGHAM, CITY CENTRE
2013-10-24 delete address MARESFIELD PARK WOOD Maresfield Park Wood CENTRE CITY TOWER WEST MIDLANDS GOR 06
2013-10-15 delete address Callendar Gate Callendar Boulevard Falkirk FK1 1XE
2013-10-15 delete address LEICESTER 60 WELLINGTON STREET EAST MIDLANDS GOR 05
2013-10-15 insert address Birmingham Centre City Podium 4th Floor 5 Hill Street BIRMINGHAM, CITY CENTRE
2013-10-15 insert address MARESFIELD PARK WOOD Maresfield Park Wood CENTRE CITY TOWER WEST MIDLANDS GOR 06
2013-09-30 delete address BETWEEN M62 J.21 & A664 SE. OF ROCHDALE TOWN CENTRE 8063 - Kingsway Business Park, Rochdale
2013-09-30 delete address BETWEEN M62 J.21 & A664 SE. OF ROCHDALE TOWN CENTRE NORTH WEST DEVELOPMENT AGENCY - REGENERATION
2013-09-30 delete address BRIXHAM DECCA HOUSE 28 NEW ROA SOUTH WEST GOR 11
2013-09-30 delete address J8 SOUTH LEYLAND LEYLAND Site J8 South Leyland SOMERSET AND DORSET (BATH - TEMPLECOMBE), SAD/59
2013-09-30 insert address Callendar Gate Callendar Boulevard Falkirk FK1 1XE
2013-09-30 insert address LEICESTER 60 WELLINGTON STREET EAST MIDLANDS GOR 05
2013-09-04 insert address BETWEEN M62 J.21 & A664 SE. OF ROCHDALE TOWN CENTRE 8063 - Kingsway Business Park, Rochdale
2013-09-04 insert address BETWEEN M62 J.21 & A664 SE. OF ROCHDALE TOWN CENTRE NORTH WEST DEVELOPMENT AGENCY - REGENERATION
2013-09-04 insert address BRIXHAM DECCA HOUSE 28 NEW ROA SOUTH WEST GOR 11
2013-09-04 insert address J8 SOUTH LEYLAND LEYLAND Site J8 South Leyland SOMERSET AND DORSET (BATH - TEMPLECOMBE), SAD/59
2013-08-28 delete address Vulcan House Iron 2nd Floor AYR WALLACETOUN HOUSE JOHN STR SCOTLAND GOR 01
2013-07-14 insert address Vulcan House Iron 2nd Floor AYR WALLACETOUN HOUSE JOHN STR SCOTLAND GOR 01
2013-06-05 delete address OVERBRIDGE - PUBLIC ROAD UNCLASSIFIED 382 GLENROTHES 3 POSTGATE SCOTLAND GOR 01
2013-05-29 delete address LIVERPOOL SPEKE ROAD GARSTON NORTH WEST GOR 03
2013-05-29 insert address OVERBRIDGE - PUBLIC ROAD UNCLASSIFIED 382 GLENROTHES 3 POSTGATE SCOTLAND GOR 01
2013-05-21 delete address Green House on Farm Land. Henfaes Farm. Abergwyngregyn, LL33 0LB
2013-05-21 delete address HINCKLEY BOSWORTH HOUSE 46 NEW EAST MIDLANDS GOR 05
2013-05-21 insert address LIVERPOOL SPEKE ROAD GARSTON NORTH WEST GOR 03
2013-05-13 insert address Green House on Farm Land. Henfaes Farm. Abergwyngregyn, LL33 0LB
2013-05-13 insert address HINCKLEY BOSWORTH HOUSE 46 NEW EAST MIDLANDS GOR 05
2013-04-22 delete address 43 Stourbridge Road HAGLEY HATFIELD BLACKHORSE HOUSE SALI EAST OF ENGLAND
2013-04-08 delete address Room A111, Building 34000 STANSTEAD, BIRMINGHAM-AXIS 7TH FLOOR
2013-04-08 insert address 43 Stourbridge Road HAGLEY HATFIELD BLACKHORSE HOUSE SALI EAST OF ENGLAND
2013-03-01 insert address Room A111, Building 34000 STANSTEAD, BIRMINGHAM-AXIS 7TH FLOOR
2013-01-31 delete address Lillyhall West Industrial Estate CROMER GARDEN STREET EAST OF ENGLAND GOR 07
2013-01-31 delete address PLOT 3, WHITEGATES INDUSTRIAL ESTATE, ST DENNIS SOUTH WEST
2013-01-24 delete address Plot 3 Reed Square POCOCK STREET 18
2013-01-24 insert address Lillyhall West Industrial Estate CROMER GARDEN STREET EAST OF ENGLAND GOR 07
2013-01-24 insert address PLOT 3, WHITEGATES INDUSTRIAL ESTATE, ST DENNIS SOUTH WEST
2013-01-16 insert address Plot 3 Reed Square POCOCK STREET 18
2013-01-09 delete address Hinton House Risley Warrington WA3 6AS
2013-01-02 insert address Hinton House Risley Warrington WA3 6AS
2012-11-20 delete address 1 CHASE PLAIN PORTSMOUTH ROAD HINDHEAD 1 CHASE PLAIN PORTSMOUTH ROAD HINDHEAD LADYWELL HOUSE CORE ADMINISTRATIVE ESTATE Wales
2012-11-13 insert address 1 CHASE PLAIN PORTSMOUTH ROAD HINDHEAD 1 CHASE PLAIN PORTSMOUTH ROAD HINDHEAD LADYWELL HOUSE CORE ADMINISTRATIVE ESTATE Wales
2012-10-25 delete address 1 Car Park Space - Bristol Youth Offending Team Wilder Street. Bristol BS2 8PD
2012-10-25 delete address WILDER STREET. BRISTOL. BS2 8PD
2012-10-25 insert address COW LANE(1.38 ACRES) CASTOR HOMES AND COMMUNITIES AGENCY
2012-10-25 insert address J7 SOUTH LEYLAND LEYLAND Site J7 South Leyland SWAN HOUSE
2012-10-25 delete address COW LANE(1.38 ACRES) CASTOR HOMES AND COMMUNITIES AGENCY
2012-10-25 delete address J7 SOUTH LEYLAND LEYLAND Site J7 South Leyland SWAN HOUSE