BUGLER - History of Changes


DateDescription
2025-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/25, NO UPDATES
2024-12-25 delete source_ip 172.67.135.207
2024-12-25 delete source_ip 104.21.7.77
2024-12-25 insert source_ip 172.67.69.129
2024-12-25 insert source_ip 104.26.12.23
2024-12-25 insert source_ip 104.26.13.23
2024-12-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIERAN THOMAS BUGLER / 01/11/2024
2024-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ASHTON MACKENZIE CHELL / 01/11/2024
2024-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ASHTON MACKENZIE CHELL / 01/11/2024
2024-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES TOUGH / 01/11/2024
2024-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS PATRICK BUGLER / 01/11/2024
2024-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIERAN THOMAS BUGLER / 01/11/2024
2024-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIERAN THOMAS BUGLER / 01/11/2024
2024-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS BUGLER / 01/11/2024
2024-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES TOUGH / 01/11/2024
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
2024-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-04-01 insert contact_pages_linkeddomain supsystic.com
2024-01-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2024-01-22 update statutory_documents ARTICLES OF ASSOCIATION
2024-01-22 update statutory_documents ADOPT ARTICLES 20/12/2023
2024-01-14 update statutory_documents SUB-DIVISION 20/12/23
2023-11-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
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
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-10-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-02 delete contact_pages_linkeddomain leafletjs.com
2021-12-02 delete contact_pages_linkeddomain openstreetmap.org
2021-06-17 insert alias Bugler Homes Limited
2021-06-17 insert contact_pages_linkeddomain leafletjs.com
2021-06-17 insert contact_pages_linkeddomain openstreetmap.org
2021-06-17 update robots_txt_status www.bugler.co.uk: 0 => 200
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-02-22 update statutory_documents DIRECTOR APPOINTED MR JAMES ASHTON MACKENZIE CHELL
2021-02-21 update website_status FlippedRobots => OK
2021-02-21 delete source_ip 104.28.0.125
2021-02-21 delete source_ip 104.28.1.125
2021-02-21 insert source_ip 104.21.7.77
2021-02-01 update website_status FailedRobots => FlippedRobots
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-11 update website_status OK => FailedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-31 insert source_ip 172.67.135.207
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-27 update person_description ANDY BUGLER => ANDY BUGLER
2019-07-27 update person_description DENIS BUGLER => DENIS BUGLER
2019-07-27 update person_description JAMES CHELL => JAMES CHELL
2019-07-27 update person_description KIERAN BUGLER => KIERAN BUGLER
2019-07-27 update person_description STEVE TOUGH => STEVE TOUGH
2019-07-27 update person_title JAMES CHELL: Group Land Director / Member of the Royal Institution of Chartered Surveyors ( MRICS, Planning & Development ) & MSc Planning & Development; in 2015 As a Land Manager => in 2015 As Land Manager; Group Land Director
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-03-12 insert email gd..@bugler.co.uk
2019-03-12 insert terms_pages_linkeddomain ico.org.uk
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-12 delete source_ip 134.213.61.130
2018-07-12 insert source_ip 104.28.0.125
2018-07-12 insert source_ip 104.28.1.125
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMAS BUGLER
2018-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS PATRICK BUGLER
2018-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN THOMAS BUGLER
2018-03-26 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018
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
2018-01-24 update statutory_documents ARTICLES OF ASSOCIATION
2018-01-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-07 delete address Bugler House, 1 Norfolk House Rickmansworth Hertfordshire, WD3 1JY
2017-12-07 insert address Bugler House, 25 High Street Rickmansworth Hertfordshire, WD3 1ET
2017-12-07 update primary_contact Bugler House, 1 Norfolk House Rickmansworth Hertfordshire, WD3 1JY => Bugler House, 25 High Street Rickmansworth Hertfordshire, WD3 1ET
2017-12-07 delete address BUGLER HOUSE 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 BUGLER HOUSE 1 NORFOLK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1JY
2017-04-29 delete address Bugler House, 1 Norfolk House Rickmansworth Hertfordshire, WD3 1JP
2017-04-29 insert address Bugler House, 1 Norfolk House Rickmansworth Hertfordshire, WD3 1JY
2017-04-29 update primary_contact Bugler House, 1 Norfolk House Rickmansworth Hertfordshire, WD3 1JP => Bugler House, 1 Norfolk House Rickmansworth Hertfordshire, WD3 1JY
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-22 update statutory_documents ADOPT ARTICLES 31/01/2017
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-31 update website_status FlippedRobots => OK
2016-10-31 delete source_ip 72.32.147.166
2016-10-31 insert source_ip 134.213.61.130
2016-10-31 update robots_txt_status www.bugler.co.uk: 200 => 0
2016-10-12 update website_status OK => FlippedRobots
2016-07-07 insert company_previous_name BUGLER HOLDINGS LIMITED
2016-07-07 update name BUGLER HOLDINGS LIMITED => BUGLER GROUP LIMITED
2016-06-27 update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES TOUGH
2016-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BUGLER
2016-06-17 update statutory_documents COMPANY NAME CHANGED BUGLER HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/06/16
2016-05-12 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-12 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2016-03-29 update statutory_documents 22/03/16 FULL LIST
2015-11-09 update founded_year 1982 => null
2015-10-11 delete about_pages_linkeddomain iqan.co.uk
2015-10-11 delete client_pages_linkeddomain iqan.co.uk
2015-10-11 delete contact_pages_linkeddomain iqan.co.uk
2015-10-11 delete index_pages_linkeddomain iqan.co.uk
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-18 update statutory_documents AUDITOR'S RESIGNATION
2015-09-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-15 update statutory_documents SECTION 519 AUDITOR'S RESIGNATION
2015-05-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-04-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-03-25 update statutory_documents 22/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-03-26 update statutory_documents SAIL ADDRESS CREATED
2014-03-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-03-26 update statutory_documents 22/03/14 FULL LIST
2014-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BUGLER / 24/03/2013
2014-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS PATRICK BUGLER / 24/03/2014
2014-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIERAN THOMAS BUGLER / 24/03/2014
2014-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HILL / 24/03/2014
2014-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK BUGLER / 24/03/2014
2014-03-06 update robots_txt_status homes.bugler.co.uk: 200 => 404
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-15 update statutory_documents SECRETARY APPOINTED MR ANDREW PHILIP HAWKINS
2013-11-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EUGENE LOUGHLIN
2013-11-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-12 update statutory_documents 22/03/13 FULL LIST
2013-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BUGLER / 25/01/2013
2013-01-30 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-10-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-23 update statutory_documents 22/03/12 FULL LIST
2011-09-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-23 update statutory_documents 22/03/11 FULL LIST
2010-10-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-29 update statutory_documents 22/03/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HILL / 22/03/2010
2009-09-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-07 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-11-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-10 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-15 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-07 update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-08 update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-08 update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-28 update statutory_documents NEW SECRETARY APPOINTED
2003-03-28 update statutory_documents SECRETARY RESIGNED
2003-03-28 update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-27 update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-09-06 update statutory_documents OFFER TO SHAREHOLDERS 30/03/01
2001-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 7 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1BY
2001-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-11 update statutory_documents NEW SECRETARY APPOINTED
2001-04-11 update statutory_documents DIRECTOR RESIGNED
2001-04-11 update statutory_documents SECRETARY RESIGNED
2001-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION