Date | Description |
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 |