BUTLER SHERBORN - History of Changes


DateDescription
2024-04-17 delete address Country House, GL6 7LP 28, Victoria Road, Cirencester
2024-04-17 delete address House - Detached, GL54 1JZ Stone Leigh, Manor Road, Sandford St. Martin
2024-04-17 delete address House - Detached, GL7 5EF Pinks Cottage, London Road, Fairford
2024-04-17 delete address House - with Land, CV35 0UJ 19, Proctor Way, Upper Rissington
2024-04-17 delete address House, GL54 1FE Beauchamp House, Chapel Street, Bloxham Banbury
2024-04-17 delete address House, GL54 1FE Forge Cottage, High Street, Lyneham
2024-04-17 delete address House, GL54 2LS Plot One, Quarry Road, Hornton Banbury
2024-04-17 delete address House, GL6 7NL Victoria Villas, 27, Park Street, Charlton
2024-04-17 delete address House, OX15 4NB Plot Two, Quarry Road, Banbury
2024-04-17 insert address House - Detached, GL54 5XQ Plot One, Quarry Road, Hornton Banbury
2024-04-17 insert address House - Detached, GL7 5EF 28, Victoria Road, Cirencester
2024-04-17 insert address House - End Terrace, GL54 4DN
2024-04-17 insert address House - Townhouse, SN6 7BL The Dower House, Barnsley
2024-04-17 insert address House, GL54 4JJ Plot Two, Quarry Road, Banbury
2024-04-17 insert person William Crowdy
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-16 delete address Country House, GL6 7LP Firwood, 52, Somerford Road, Cirencester
2024-03-16 delete address House - Detached, GL7 1TZ 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2024-03-16 delete address House - Detached, GL7 7LE Spring Farm, Middle Lypiatt
2024-03-16 delete address House, CV35 0PZ Carpenters Cottage, Manor Road, Chipping Norton
2024-03-16 delete address House, CV35 0PZ Unit 3, Sandfields Farm, Warwickshire
2024-03-16 delete address House, GL54 2RH 5, Falcon Villas, Hundley Way, Charlbury Chipping Norton
2024-03-16 delete address House, GL54 5RS Unit 1, Sandfields Farm, Warwickshire
2024-03-16 delete address House, GL56 0TD Plot One, Quarry Road, Banbury
2024-03-16 delete email vc..@butlersherborn.co.uk
2024-03-16 delete person Paul Baxter
2024-03-16 delete person Valerija Christensen
2024-03-16 insert address Country House, GL6 7LP 28, Victoria Road, Cirencester
2024-03-16 insert address House - Detached, GL54 1JZ Stone Leigh, Manor Road, Sandford St. Martin
2024-03-16 insert address House - Detached, GL7 5EF Pinks Cottage, London Road, Fairford
2024-03-16 insert address House - with Land, CV35 0UJ 19, Proctor Way, Upper Rissington
2024-03-16 insert address House, GL54 1FE Beauchamp House, Chapel Street, Bloxham Banbury
2024-03-16 insert address House, GL54 1FE Forge Cottage, High Street, Lyneham
2024-03-16 insert address House, GL54 2LS Plot One, Quarry Road, Hornton Banbury
2024-03-16 insert address House, GL6 7NL Victoria Villas, 27, Park Street, Charlton
2024-03-16 insert address House, OX15 4NB Plot Two, Quarry Road, Banbury
2024-03-16 insert email li..@butlersherborn.co.uk
2024-03-16 insert person Lizzie Harris
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES
2023-10-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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 => 2023-12-31
2023-09-27 delete address Country House, GL6 7LP 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2023-09-27 delete address House - Semi-Detached, SN16 9DF The Dower House, Barnsley
2023-09-27 delete address House - with Land, CV35 0UJ Newton Cottage, Ganborough Road, Longborough
2023-09-27 delete address House, GL54 2LS Plot One, Quarry Road, Banbury
2023-09-27 delete address House, GL54 2RH Carpenters Cottage, Manor Road, Chipping Norton
2023-09-27 delete address House, OX7 3NU 5, Falcon Villas, Hundley Way, Charlbury Chipping Norton
2023-09-27 insert address Country House, GL6 7LP Firwood, 52, Somerford Road, Cirencester
2023-09-27 insert address House - Detached, GL7 1TZ 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2023-09-27 insert address House - Detached, GL7 7LE Spring Farm, Middle Lypiatt
2023-09-27 insert address House, CV35 0PZ Carpenters Cottage, Manor Road, Chipping Norton
2023-09-27 insert address House, CV35 0PZ Unit 3, Sandfields Farm, Warwickshire
2023-09-27 insert address House, GL54 2RH 5, Falcon Villas, Hundley Way, Charlbury Chipping Norton
2023-09-27 insert address House, GL54 5RS Unit 1, Sandfields Farm, Warwickshire
2023-09-27 insert address House, GL56 0TD Plot One, Quarry Road, Banbury
2023-09-27 insert person Copper Beech
2023-09-27 update person_title Richard Greasby: Head; Partner - Head of Rural => Head; Head of Rural and Professional
2023-09-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-13 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RICHARD GREASBY
2023-09-07 update account_ref_month 12 => 3
2023-08-25 delete address Cottage, GL8 8QT 52, High Street, Cricklade
2023-08-25 delete address House - Semi-Detached, SN16 9DL Victoria Villas, 27, Park Street, Charlton
2023-08-25 delete address House - Townhouse, SN6 6DA Lyles, The Street, Charlton
2023-08-25 delete address House, CV35 0AR Carpenters Cottage, Manor Road, Chipping Norton
2023-08-25 delete address House, GL54 2ND 2 Manor Farm Cottages, High Street, Chipping Norton
2023-08-25 delete address House, GL56 0RE Plot One, Quarry Road, Banbury
2023-08-25 delete address House, OX7 6XW Westcote House, Tysoe Road, Warwick
2023-08-25 delete address Land, GL7 5EE 20, Park Street, Charlton
2023-08-25 delete email ja..@butlersherborn.co.uk
2023-08-25 delete fax 01285 644672
2023-08-25 delete person Charlie Huxley
2023-08-25 delete person Jack Parker-Jones
2023-08-25 insert address Country House, GL6 7LP 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2023-08-25 insert address House - Semi-Detached, SN16 9DF The Dower House, Barnsley
2023-08-25 insert address House - with Land, CV35 0UJ Newton Cottage, Ganborough Road, Longborough
2023-08-25 insert address House, GL54 2LS Plot One, Quarry Road, Banbury
2023-08-25 insert address House, GL54 2RH Carpenters Cottage, Manor Road, Chipping Norton
2023-08-25 insert address House, OX7 3NU 5, Falcon Villas, Hundley Way, Charlbury Chipping Norton
2023-08-18 update statutory_documents PREVSHO FROM 31/12/2023 TO 31/03/2023
2023-07-22 delete address Dryhill, Ullenwood, GL53 9QR
2023-07-22 delete address House - Detached, GL53 9NP 20, Park Street, Charlton
2023-07-22 delete address House - Detached, GL7 7JW Park Corner House, Park Street, Fairford
2023-07-22 delete address House - Townhouse, GL7 4BN 52, High Street, Cricklade
2023-07-22 delete address House, CV36 5DT Brook House, Homestalls Meadow, Warwickshire
2023-07-22 delete address House, GL54 3JW Lyles, The Street, Charlton
2023-07-22 insert address Cottage, GL8 8QT 52, High Street, Cricklade
2023-07-22 insert address House - End Terrace, CV36 4HD
2023-07-22 insert address House - Townhouse, SN6 6DA Lyles, The Street, Charlton
2023-07-22 insert address House, CV35 0AR Carpenters Cottage, Manor Road, Chipping Norton
2023-07-22 insert address House, GL54 2ND 2 Manor Farm Cottages, High Street, Chipping Norton
2023-07-22 insert address House, GL56 0RE Plot One, Quarry Road, Banbury
2023-07-22 insert address Land, GL7 5EE 20, Park Street, Charlton
2023-07-22 insert person Barley Hill House
2023-07-22 insert person Charlie Huxley
2023-06-15 delete address House - Detached, GL7 1TZ 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2023-06-15 delete address House - Detached, GL7 7JW 20, Park Street, Charlton
2023-06-15 delete address House - with Land, OX17 1DQ Newton Lodge, Ganborough Road, Longborough
2023-06-15 delete address House, GL54 1AL Newton Cottage, Ganborough Road, Longborough
2023-06-15 delete address House, GL56 9PF Court Farm, Arlescote
2023-06-15 delete address House, OX17 1DQ Court Farm, Arlescote
2023-06-15 delete address House, SN16 9DF Park Corner House, Park Street, Fairford
2023-06-15 insert address House - Detached, GL53 9NP 20, Park Street, Charlton
2023-06-15 insert address House - Detached, GL7 7JW Park Corner House, Park Street, Fairford
2023-06-15 insert address House - Semi-Detached, SN16 9DL Victoria Villas, 27, Park Street, Charlton
2023-06-15 insert address House, CV36 5DT Brook House, Homestalls Meadow, Warwickshire
2023-06-15 insert address House, GL54 3JW Lyles, The Street, Charlton
2023-06-15 insert address House, OX7 6XW Westcote House, Tysoe Road, Warwick
2023-06-15 update person_title Ben Way: Associate Partner - Head of Equestrian; Head; Previews Badminton 2023 - Head of Butler Sherborn Equestrian & Badminton Radio Commentator => Head; Associate Partner - Head of Equestrian
2023-05-05 delete address House - Townhouse, GL7 2AJ East End House, Fairford
2023-05-05 delete address House, GL54 1EA Newton Lodge, Ganborough Road, Longborough
2023-05-05 delete address House, GL56 0QW Court Farm, Arlescote
2023-05-05 delete address House, OX17 1DQ The Gateway, Ascott
2023-05-05 delete address House, OX7 5RG Spring Paddocks, Gaydon Road, Bishops Itchington
2023-05-05 insert address House - Detached, GL7 7JW 20, Park Street, Charlton
2023-05-05 insert address House - Townhouse, GL7 4BN 52, High Street, Cricklade
2023-05-05 insert address House - with Land, OX17 1DQ Newton Lodge, Ganborough Road, Longborough
2023-05-05 insert address House, GL54 1AL Newton Cottage, Ganborough Road, Longborough
2023-05-05 insert address House, OX17 1DQ Court Farm, Arlescote
2023-05-05 insert address House, SN16 9DF Park Corner House, Park Street, Fairford
2023-05-05 insert email he..@butlersherborn.co.uk
2023-05-05 insert email lu..@butlersherborn.co.uk
2023-05-05 insert person Helen Whitfield
2023-05-05 insert person Lucia Gialluca
2023-05-05 update person_title Ben Way: Head; Associate Partner - Head of Equestrian => Associate Partner - Head of Equestrian; Head; Previews Badminton 2023 - Head of Butler Sherborn Equestrian & Badminton Radio Commentator
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
2023-03-03 delete address House, GL54 5RS Spring Paddocks, Gaydon Road, Bishops Itchington
2023-03-03 delete address House, OX7 6XW The Gateway, Ascott
2023-03-03 delete email fe..@butlersherborn.co.uk
2023-03-03 insert address Dryhill, Ullenwood, GL53 9QR
2023-03-03 insert address House, GL56 9PF Court Farm, Arlescote
2023-03-03 insert address House, OX17 1DQ The Gateway, Ascott
2023-03-03 insert address House, OX7 5RG Spring Paddocks, Gaydon Road, Bishops Itchington
2023-03-03 insert email fe..@butlersherborn.co.uk
2023-03-03 insert person Darcy Lodge
2023-03-03 update person_title Ben Way: Associate Partner - Head of Equestrian; Head of Butler Sherborn Equestrian Previews the Team Way Horses for 2023 Season; Head => Head; Associate Partner - Head of Equestrian
2023-01-31 delete personal_emails ma..@butlersherborn.co.uk
2023-01-31 delete address House - End Terrace, GL54 4DN
2023-01-31 delete address House - Townhouse, GL7 2AJ The Roost, 12, Main Street, Cirencester
2023-01-31 delete address House with Annexe, GL7 4AP 4, Main Street, Coln St. Aldwyns
2023-01-31 delete address House, CV37 8UE The Jam House, Alne Hills, Alcester
2023-01-31 delete address House, GL56 0RE Court Farm, Arlescote
2023-01-31 delete address House, OX7 5RG Newton Lodge, Ganborough Road, Longborough
2023-01-31 delete email ge..@butlersherborn.co.uk
2023-01-31 delete email ge..@butlersherborn.co.uk
2023-01-31 delete email ma..@butlersherborn.co.uk
2023-01-31 delete person Gemma Potter
2023-01-31 delete person Georgina Bush
2023-01-31 delete person Maria Stagg
2023-01-31 insert address House - Townhouse, GL7 2AJ East End House, Fairford
2023-01-31 insert address House, GL54 1EA Newton Lodge, Ganborough Road, Longborough
2023-01-31 insert address House, GL56 0QW Court Farm, Arlescote
2023-01-31 insert address House, OX7 6XW The Gateway, Ascott
2023-01-31 update person_title Ben Way: Head; Associate Partner - Head of Equestrian => Associate Partner - Head of Equestrian; Head of Butler Sherborn Equestrian Previews the Team Way Horses for 2023 Season; Head
2022-12-30 delete address House - Detached, GL54 2JF Newton Lodge, Ganborough Road, Longborough
2022-12-30 delete address House - Detached, GL54 4NQ 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2022-12-30 delete address House - Detached, GL54 5RU Spring Paddocks, Gaydon Road, Bishops Itchington
2022-12-30 delete address House - Detached, GL7 1TZ Stoneridge House, Fields Road, Chedworth
2022-12-30 delete address House - Townhouse, GL7 2AN 30/32, Dollar Street, Cirencester
2022-12-30 delete address House - with Land, GL7 3QR The Roost, 12, Main Street, Cirencester
2022-12-30 delete address House, B49 6JT Court Farm, Arlescote
2022-12-30 delete address House, GL56 9PF The Jam House, Alne Hills, Alcester
2022-12-30 insert address House - Detached, GL7 1TZ 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2022-12-30 insert address House - Townhouse, GL7 2AJ The Roost, 12, Main Street, Cirencester
2022-12-30 insert address House with Annexe, GL7 4AP 4, Main Street, Coln St. Aldwyns
2022-12-30 insert address House, CV37 8UE The Jam House, Alne Hills, Alcester
2022-12-30 insert address House, GL54 5RS Spring Paddocks, Gaydon Road, Bishops Itchington
2022-12-30 insert address House, GL56 0RE Court Farm, Arlescote
2022-12-30 insert address House, OX7 5RG Newton Lodge, Ganborough Road, Longborough
2022-12-30 insert email ja..@butlersherborn.co.uk
2022-12-30 insert person Jack Parker-Jones
2022-12-30 insert vat 596145117
2022-12-30 update person_title Ben Way: Head; Associate - Head of Equestrian => Head; Associate Partner - Head of Equestrian
2022-12-30 update person_title Katy Freeman: Head of Sales Burford => Associate; Partner
2022-12-30 update person_title Sophie Lane: Associate => Associate; Partner
2022-11-27 delete personal_emails em..@butlersherborn.co.uk
2022-11-27 delete address House - Detached, GL7 7BW COM, 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2022-11-27 delete address House - Terraced, GL54 4DN 4, Main Street, Coln St. Aldwyns
2022-11-27 delete address House, CV37 8UE Newton Lodge, Ganborough Road, Longborough
2022-11-27 delete address House, GL54 5RS 3, Church Place, Lower Oddington
2022-11-27 delete address The Stag, Stow-on-the-Wold, GL54 1AF
2022-11-27 delete email em..@butlersherborn.co.uk
2022-11-27 delete person Emma Winslade
2022-11-27 delete person Swallow Barn
2022-11-27 insert address House - Detached, GL54 2JF Newton Lodge, Ganborough Road, Longborough
2022-11-27 insert address House - Detached, GL54 4NQ 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2022-11-27 insert address House - Detached, GL54 5RU Spring Paddocks, Gaydon Road, Bishops Itchington
2022-11-27 insert address House - Detached, GL7 1TZ Stoneridge House, Fields Road, Chedworth
2022-11-27 insert address House - Townhouse, GL7 2AN 30/32, Dollar Street, Cirencester
2022-11-27 insert address House - with Land, GL7 3QR The Roost, 12, Main Street, Cirencester
2022-11-27 insert address House, B49 6JT Court Farm, Arlescote
2022-11-27 insert address House, GL56 9PF The Jam House, Alne Hills, Alcester
2022-11-27 insert email vc..@butlersherborn.co.uk
2022-11-27 insert person Valerija Christensen
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-10-27 delete personal_emails so..@butlersherborn.co.uk
2022-10-27 delete address House - Detached, GL53 9NP 4, Main Street, Coln St. Aldwyns
2022-10-27 delete address House - Detached, GL7 7LE East End House, Fairford
2022-10-27 delete address House, GL54 1FE Westcote House, Tysoe Road, Warwick
2022-10-27 delete address House, GL56 0RE Court Farm, Arlescote
2022-10-27 delete email so..@butlersherborn.co.uk
2022-10-27 insert address House - End Terrace, GL54 4DN
2022-10-27 insert address House - Terraced, GL54 4DN 4, Main Street, Coln St. Aldwyns
2022-10-27 insert address House, CV37 8UE Newton Lodge, Ganborough Road, Longborough
2022-10-27 insert address The Stag, Stow-on-the-Wold, GL54 1AF
2022-10-27 insert email so..@butlersherborn.co.uk
2022-10-27 insert person Sophie Lane
2022-10-03 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-25 delete personal_emails la..@butlersherborn.co.uk
2022-09-25 delete address House - Detached, OX7 6UZ Frogmore House, Bishops Frome
2022-09-25 delete address House - Townhouse, GL7 2AJ COM, 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2022-09-25 delete address House, GL54 3QY 6, The Street, Castle Eaton
2022-09-25 delete address House, GL54 4AF Dowsers Cottage, 25, High Street, Meysey Hampton
2022-09-25 delete address House, GL56 9PF 2 Manor Farm Cottages, High Street, Chipping Norton
2022-09-25 delete address House, GL7 4HW Pear Tree Cottage, 8 Queens Road, Hannington
2022-09-25 delete address House, GL7 5RX 5 Wintersfield, Ham Lane, Kempsford
2022-09-25 delete address House, OX7 4BB Spring Paddocks, Gaydon Road, Bishops Itchington
2022-09-25 delete email he..@butlersherborn.co.uk
2022-09-25 delete email je..@butlersherborn.co.uk
2022-09-25 delete email la..@butlersherborn.co.uk
2022-09-25 delete person Hennie Carter
2022-09-25 delete person Jenny Regan
2022-09-25 delete person Laura Negus
2022-09-25 insert address House - Detached, GL53 9NP 4, Main Street, Coln St. Aldwyns
2022-09-25 insert address House - Detached, GL7 7BW COM, 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2022-09-25 insert address House - Detached, GL7 7LE East End House, Fairford
2022-09-25 insert address House, GL54 1FE Westcote House, Tysoe Road, Warwick
2022-09-25 insert address House, GL54 5RS 3, Church Place, Lower Oddington
2022-09-25 insert address House, GL56 0RE Court Farm, Arlescote
2022-09-25 insert email fe..@butlersherborn.co.uk
2022-09-25 insert email ja..@butlersherborn.co.uk
2022-09-25 insert person Felicity Read
2022-09-25 insert person Jacob Simmonds
2022-09-25 insert person Newton Lodge
2022-07-23 delete address House - Detached, GL53 9NP 5 Manor Farm Barns, Tarlton
2022-07-23 delete address House - Detached, GL56 0XB Frogmore House, Bishops Frome
2022-07-23 delete address House - Townhouse, GL7 2AJ 30/32, Dollar Street, Cirencester
2022-07-23 delete address House - Townhouse, GL7 2AN Old Post House, Cheltenham
2022-07-23 delete address House - with Land, GL7 3QR Dowsers Cottage, 25, High Street, Meysey Hampton
2022-07-23 delete address House, OX7 3AU Spring Paddocks, Gaydon Road, Bishops Itchington
2022-07-23 delete address House, OX7 6UX Dores Cottage, High Street, Ramsden
2022-07-23 delete email je..@butlersherborn.co.uk
2022-07-23 delete email ma..@butlersherborn.co.uk
2022-07-23 delete email so..@butlersherborn.co.uk
2022-07-23 delete person Alice Cottage
2022-07-23 delete person Jenny Edwards
2022-07-23 delete person Mary Plowden
2022-07-23 delete person Sophie Godman
2022-07-23 insert address House - Detached, OX7 6UZ Frogmore House, Bishops Frome
2022-07-23 insert address House - Townhouse, GL7 2AJ COM, 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2022-07-23 insert address House, GL54 3QY 6, The Street, Castle Eaton
2022-07-23 insert address House, GL54 4AF Dowsers Cottage, 25, High Street, Meysey Hampton
2022-07-23 insert address House, GL7 4HW Pear Tree Cottage, 8 Queens Road, Hannington
2022-07-23 insert address House, GL7 5RX 5 Wintersfield, Ham Lane, Kempsford
2022-07-23 insert address House, OX7 4BB Spring Paddocks, Gaydon Road, Bishops Itchington
2022-07-23 insert email ph..@butlersherborn.co.uk
2022-07-23 insert person Phoebe Roberts
2022-06-22 insert personal_emails em..@butlersherborn.co.uk
2022-06-22 delete address Bourton Road, Clanfield, OX18 2RB
2022-06-22 delete address House - Detached, GL53 9NP 6, The Street, Castle Eaton
2022-06-22 delete address House - Detached, GL7 3PD 5 Wintersfield, Ham Lane, Kempsford Fairford
2022-06-22 delete address House - Semi-Detached, GL54 4DR The Cot, 16, Park Street, Malmesbury
2022-06-22 delete address House - Townhouse, GL7 2AJ DEVELOPMENT OPPORTUNITY, 30/32, Dollar Street, Cirencester
2022-06-22 delete address House - Townhouse, GL7 2AN 30/32, Dollar Street, Cirencester
2022-06-22 delete address House, CV37 8UE Spring Paddocks, Gaydon Road, Bishops Itchington
2022-06-22 insert address House - Detached, GL53 9NP 5 Manor Farm Barns, Tarlton
2022-06-22 insert address House - Detached, GL56 0XB Frogmore House, Bishops Frome
2022-06-22 insert address House - Townhouse, GL7 2AJ 30/32, Dollar Street, Cirencester
2022-06-22 insert address House - Townhouse, GL7 2AN Old Post House, Cheltenham
2022-06-22 insert address House - with Land, GL7 3QR Dowsers Cottage, 25, High Street, Meysey Hampton
2022-06-22 insert address House, OX7 3AU Spring Paddocks, Gaydon Road, Bishops Itchington
2022-06-22 insert email em..@butlersherborn.co.uk
2022-06-22 insert person Emma Winslade
2022-05-22 delete personal_emails fr..@butlersherborn.co.uk
2022-05-22 delete address House - Detached, GL7 2ER 14, Main Street, Coln St. Aldwyns
2022-05-22 delete address House - Detached, GL7 5HG COM, 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2022-05-22 delete address House - Townhouse, GL7 2AJ 30/32, Dollar Street, Cirencester
2022-05-22 delete address House - Townhouse, GL7 2AN The Cot, 16, Park Street, Malmesbury
2022-05-22 delete address House, GL54 2NB 2 Manor Farm Cottages, High Street, Chipping Norton
2022-05-22 delete address House, GL54 3QY 9A, The Whiteway, Cirencester
2022-05-22 delete address The Potting Shed Pub - Crudwell, Wiltshire, SN16 9EW
2022-05-22 delete email fr..@butlersherborn.co.uk
2022-05-22 delete person Francesca Havard
2022-05-22 insert address Bourton Road, Clanfield, OX18 2RB
2022-05-22 insert address House - Detached, GL53 9NP 6, The Street, Castle Eaton
2022-05-22 insert address House - Detached, GL7 3PD 5 Wintersfield, Ham Lane, Kempsford Fairford
2022-05-22 insert address House - Semi-Detached, GL54 4DR The Cot, 16, Park Street, Malmesbury
2022-05-22 insert address House - Townhouse, GL7 2AJ DEVELOPMENT OPPORTUNITY, 30/32, Dollar Street, Cirencester
2022-05-22 insert address House - Townhouse, GL7 2AN 30/32, Dollar Street, Cirencester
2022-05-22 insert address House, CV37 8UE Spring Paddocks, Gaydon Road, Bishops Itchington
2022-05-22 insert address House, GL56 9PF 2 Manor Farm Cottages, High Street, Chipping Norton
2022-05-22 insert address House, OX7 6UX Dores Cottage, High Street, Ramsden
2022-04-20 insert personal_emails la..@butlersherborn.co.uk
2022-04-20 insert personal_emails ma..@butlersherborn.co.uk
2022-04-20 delete address House - Detached, GL7 6LW Gable Cottage, 22, High Street, Cirencester
2022-04-20 delete address House - Townhouse, GL7 2AJ Poulton Manor, London Road, Poulton
2022-04-20 delete address House - with Land, GL54 3AR COM, 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2022-04-20 delete address House, GL19 4QQ Glebe House, Naunton
2022-04-20 delete address House, GL7 6PA 30-32, Dollar Street, Cirencester
2022-04-20 delete email ju..@butlersherborn.co.uk
2022-04-20 delete person Julie Fry
2022-04-20 insert address House - Detached, GL7 2ER 14, Main Street, Coln St. Aldwyns
2022-04-20 insert address House - Detached, GL7 5HG COM, 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2022-04-20 insert address House - Semi-Detached, SN16 9DF Rosamundi, 15, Main Street, Coln St. Aldwyns
2022-04-20 insert address House - Townhouse, GL7 2AJ 30/32, Dollar Street, Cirencester
2022-04-20 insert address House - Townhouse, GL7 2AN The Cot, 16, Park Street, Malmesbury
2022-04-20 insert address House, GL54 2NB 2 Manor Farm Cottages, High Street, Chipping Norton
2022-04-20 insert address House, GL54 3QY 9A, The Whiteway, Cirencester
2022-04-20 insert address The Potting Shed Pub - Crudwell, Wiltshire, SN16 9EW
2022-04-20 insert email la..@butlersherborn.co.uk
2022-04-20 insert email ma..@butlersherborn.co.uk
2022-04-20 insert person Alice Cottage
2022-04-20 insert person Laura Negus
2022-04-20 insert person Maria Stagg
2022-04-20 insert person Swallow Barn
2021-12-20 delete address House - Detached, GL6 7BG 3 Kemble Park, School Road, Cirencester
2021-12-20 delete address House - End Terrace, CV36 4HD
2021-12-20 delete address House - Semi-Detached, SN16 9DG Poulton Manor, London Road, Poulton
2021-12-20 delete address House with Annexe, GL54 4AW The Cot, 16, Park Street, Charlton
2021-12-20 delete address House, GL7 6LQ Gable Cottage, 22, High Street, Cirencester
2021-12-20 delete address House, OX7 5RX Glebe House, Naunton
2021-12-20 delete address Land - Building Plot, GL7 5RZ The Thatched House, Sapperton
2021-12-20 delete career_pages_linkeddomain mrdannyjohnson.co.uk
2021-12-20 delete casestudy_pages_linkeddomain mrdannyjohnson.co.uk
2021-12-20 delete contact_pages_linkeddomain mrdannyjohnson.co.uk
2021-12-20 delete index_pages_linkeddomain mrdannyjohnson.co.uk
2021-12-20 delete management_pages_linkeddomain mrdannyjohnson.co.uk
2021-12-20 delete person A Grade II
2021-12-20 insert address House - Detached, GL7 6LW Gable Cottage, 22, High Street, Cirencester
2021-12-20 insert address House - Townhouse, GL7 2AJ Poulton Manor, London Road, Poulton
2021-12-20 insert address House - with Land, GL54 3AR COM, 1-3, Dollar Street & 1 Coxwell Street, Cirencester
2021-12-20 insert address House, GL19 4QQ Glebe House, Naunton
2021-12-20 insert address House, GL7 6PA 30-32, Dollar Street, Cirencester
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
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
2021-09-30 insert personal_emails fr..@butlersherborn.co.uk
2021-09-30 delete address Country House, GL54 4DP Gable Cottage, 22, High Street, Cirencester
2021-09-30 delete address House - Semi-Detached, SN16 9DG Ballantrae, 31, London Street, Fairford
2021-09-30 delete address House, GL54 1JE Glebe House, Naunton
2021-09-30 delete address House, GL56 9PF Peach Tree Cottage, High Street, Fifield
2021-09-30 delete address House, GL7 4AH 3 Kemble Park, School Road, Cirencester
2021-09-30 delete address House, GL7 6AA Poulton Manor, London Road, Poulton
2021-09-30 delete career_pages_linkeddomain t.co
2021-09-30 delete casestudy_pages_linkeddomain t.co
2021-09-30 delete contact_pages_linkeddomain t.co
2021-09-30 delete email fr..@butlersherborn.co.uk
2021-09-30 delete index_pages_linkeddomain t.co
2021-09-30 delete management_pages_linkeddomain t.co
2021-09-30 delete person Crabtree Corner
2021-09-30 delete person Francesca Harvard
2021-09-30 insert address House - Detached, GL6 7BG 3 Kemble Park, School Road, Cirencester
2021-09-30 insert address House - Semi-Detached, SN16 9DG Poulton Manor, London Road, Poulton
2021-09-30 insert address House, GL7 6LQ Gable Cottage, 22, High Street, Cirencester
2021-09-30 insert address Land - Building Plot, GL7 5RZ The Thatched House, Sapperton
2021-09-30 insert email fr..@butlersherborn.co.uk
2021-09-30 insert person Francesca Havard
2021-09-30 update person_title Ben Way: Associate - Head of Equestrian => Associate - Head of Equestrian; Head of Equestrian
2021-09-30 update person_title Richard Greasby: Partner - Head of Rural => Partner - Head of Rural; Head of Rural
2021-09-12 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-30 delete address House - Detached, GL56 0RS Peach Tree Cottage, High Street, Fifield
2021-08-30 delete address House with Annexe, GL54 3QD 3 Kemble Park, School Road, Cirencester
2021-08-30 delete address House, GL54 2DZ Glebe House, Naunton
2021-08-30 delete address House, GL54 3AT Pippin, Stow Road, Bledington
2021-08-30 insert address House - End Terrace, CV36 4HD
2021-08-30 insert address House - Semi-Detached, SN16 9DG Ballantrae, 31, London Street, Fairford
2021-08-30 insert address House with Annexe, GL54 4AW The Cot, 16, Park Street, Charlton
2021-08-30 insert address House, GL54 1JE Glebe House, Naunton
2021-08-30 insert address House, GL56 9PF Peach Tree Cottage, High Street, Fifield
2021-08-30 insert address House, GL7 4AH 3 Kemble Park, School Road, Cirencester
2021-08-30 insert address House, GL7 6AA Poulton Manor, London Road, Poulton
2021-08-30 insert email fr..@butlersherborn.co.uk
2021-08-30 insert email ma..@butlersherborn.co.uk
2021-08-30 insert person Francesca Harvard
2021-08-30 insert person Mary Plowden
2021-08-30 update person_description Richard Greasby => Richard Greasby
2021-07-26 delete address Country House, GL7 5JE The Orangery, 8A, Coxwell Court, Cirencester
2021-07-26 delete address House, OX15 4JQ Pippin, Stow Road, Bledington
2021-07-26 delete address Land - Building Plot, GL7 5RZ Court Mead, Malmesbury
2021-07-26 delete email da..@butlersherborn.co.uk
2021-07-26 delete person David Chalstrey
2021-07-26 insert address Country House, GL54 4DP Gable Cottage, 22, High Street, Cirencester
2021-07-26 insert address House - Detached, GL56 0RS Peach Tree Cottage, High Street, Fifield
2021-07-26 insert address House with Annexe, GL54 3QD 3 Kemble Park, School Road, Cirencester
2021-07-26 insert address House, GL54 3AT Pippin, Stow Road, Bledington
2021-06-24 delete about_pages_linkeddomain mrdannyjohnson.co.uk
2021-06-24 delete about_pages_linkeddomain t.co
2021-06-24 delete about_pages_linkeddomain twitter.com
2021-06-24 insert address Country House, GL7 5JE The Orangery, 8A, Coxwell Court, Cirencester
2021-06-24 insert address House, OX15 4JQ Pippin, Stow Road, Bledington
2021-06-24 insert address Land - Building Plot, GL7 5RZ Court Mead, Malmesbury
2021-06-24 insert email da..@butlersherborn.co.uk
2021-06-24 insert person A Grade II
2021-06-24 insert person A Handsome Grade II
2021-06-24 insert person Crabtree Corner
2021-06-24 insert person David Chalstrey
2021-05-24 delete personal_emails he..@butlersherborn.co.uk
2021-05-24 delete email he..@butlersherborn.co.uk
2021-05-24 insert email he..@butlersherborn.co.uk
2021-05-24 update person_description Georgina Bush => Georgina Bush
2021-04-09 delete address House, OX7 6UZ Porthkerry, 1 Beech Road, Oxhill Warwick
2021-04-09 delete address Land - Building Plot, GL7 6BU Stanmore House COM, Cirencester
2021-04-09 update person_description Hennie Carter => Hennie Carter
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-14 delete address House - Detached, GL7 4EQ Old School House, Cirencester
2021-02-14 delete address House, GL54 1LX Porthkerry, 1 Beech Road, Oxhill Warwick
2021-02-14 delete address House, OX7 6UZ Glebe House, Naunton
2021-02-14 delete address New to the Market - Glebe House, Naunton, GL54 3AT
2021-02-14 insert address House, OX7 6UZ Porthkerry, 1 Beech Road, Oxhill Warwick
2021-02-14 insert address Land - Building Plot, GL7 6BU Stanmore House COM, Cirencester
2021-02-14 insert email je..@butlersherborn.co.uk
2021-02-14 insert email je..@butlersherborn.co.uk
2021-02-14 insert person Jenny Edwards
2021-02-14 insert person Jenny Regan
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2021-01-14 delete personal_emails mi..@butlersherborn.co.uk
2021-01-14 delete address House - Detached, GL7 6DJ Coombe House, Cheltenham
2021-01-14 delete address House, OX7 6UZ Lower Barn, West Street, Kingham
2021-01-14 delete address Land - Building Plot, GL56 9JR 1 Park View Cottages, Icomb Cheltenham
2021-01-14 delete address Land - Building Plot, GL7 6EG Chedworth Farm Shop, Fields Road, Chedworth
2021-01-14 delete email de..@butlersherborn.co.uk
2021-01-14 delete email jo..@butlersherborn.co.uk
2021-01-14 delete email mi..@butlersherborn.co.uk
2021-01-14 delete person Debbie Cordery
2021-01-14 delete person Jonathan Malings
2021-01-14 delete person Michael Canby
2021-01-14 insert address House - Detached, GL7 4EQ Old School House, Cirencester
2021-01-14 insert address House, GL54 1LX Porthkerry, 1 Beech Road, Oxhill Warwick
2021-01-14 insert address House, OX7 6UZ Glebe House, Naunton
2021-01-14 insert address New to the Market - Glebe House, Naunton, GL54 3AT
2020-10-05 delete address House - Townhouse, GL54 2AP Lawn Cottage, Church Road, Icomb
2020-10-05 delete address House, GL7 1RL Quenington House, Mawley Road, Nr Cirencester
2020-10-05 delete address House, OX7 3ND Glebe Fields, Tysoe Road, Warwick
2020-10-05 delete address Land - Building Plot, GL54 4AH 21 Main Street, Cirencester
2020-10-05 insert address House - Detached, GL7 6DJ Coombe House, Cheltenham
2020-10-05 insert address House, OX7 6UZ Lower Barn, West Street, Kingham
2020-10-05 insert address Land - Building Plot, GL56 9JR 1 Park View Cottages, Icomb Cheltenham
2020-10-05 insert address Land - Building Plot, GL7 6EG Chedworth Farm Shop, Fields Road, Chedworth
2020-07-29 delete address House - Detached, GL54 4AH Orchard House, High Street, Northleach
2020-07-29 delete address House with Annexe, GL7 2BH 23, Querns Lane, Cirencester
2020-07-29 delete address House, GL7 1RL Coombe House, Cheltenham
2020-07-29 delete email ol..@butlersherborn.co.uk
2020-07-29 delete person Olly Symonds
2020-07-29 insert address House - Townhouse, GL54 2AP Lawn Cottage, Church Road, Icomb
2020-07-29 insert address House, GL7 1RL Quenington House, Mawley Road, Nr Cirencester
2020-07-29 insert address House, OX7 3ND Glebe Fields, Tysoe Road, Warwick
2020-07-29 insert address Land - Building Plot, GL54 4AH 21 Main Street, Cirencester
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-29 delete address House - Detached, GL54 3JW 23, Querns Lane, Cirencester
2020-06-29 delete address House - Detached, SN6 7RL Kimberley Cottage, Cheap Street, Chedworth
2020-06-29 delete address House - Townhouse, GL7 2BH Quenington House, Mawley Road, Nr Cirencester
2020-06-29 delete address House with Annexe, GL7 2BH 14, Coxwell Street, Cirencester
2020-06-29 delete address House, GL7 1RL 14 & 16, Coxwell Street, Cirencester
2020-06-29 insert address House - Detached, GL54 4AH Orchard House, High Street, Northleach
2020-06-29 insert address House with Annexe, GL7 2BH 23, Querns Lane, Cirencester
2020-06-29 insert address House, GL7 1RL Coombe House, Cheltenham
2020-05-29 delete address House - Detached, GL54 3JW 14 & 16, Coxwell Street, Cirencester
2020-05-29 delete address House - with Land, GL7 5EA Cherry Tree House, Fossebridge
2020-05-29 delete address Land - Building Plot, GL7 6EG 14, Coxwell Street, Cirencester
2020-05-29 insert address House - Detached, GL54 3JW 23, Querns Lane, Cirencester
2020-05-29 insert address House - Townhouse, GL7 2BH Quenington House, Mawley Road, Nr Cirencester
2020-05-29 insert address House with Annexe, GL7 2BH 14, Coxwell Street, Cirencester
2020-05-29 insert address House, GL7 1RL 14 & 16, Coxwell Street, Cirencester
2020-04-29 update person_title Hennie Carter: Rural Surveyor => Associate
2020-04-29 update person_title Sophie Keogh: Negotiator => Associate
2020-03-30 delete address Country House, GL53 9PB Kimberley Cottage, Cheap Street, Chedworth
2020-03-30 delete address House - Semi-Detached, GL54 1DW Piccolo Cottage, Main Street, Bledington
2020-03-30 delete address The Crown Inn, Church Enstone OX7 4NN
2020-03-30 delete email ya..@butlersherborn.co.uk
2020-03-30 delete person Yasmin Scott
2020-03-30 insert address House - Detached, SN6 7RL Kimberley Cottage, Cheap Street, Chedworth
2020-03-30 insert address House - with Land, GL7 5EA Cherry Tree House, Fossebridge
2020-02-29 delete address House - Townhouse, GL7 1QW 14, Coxwell Street, Cirencester
2020-02-29 delete address The Five Alls, Filkins GL7 3JQ
2020-02-29 delete person Cherry Orchard
2020-02-29 insert address Country House, GL53 9PB Kimberley Cottage, Cheap Street, Chedworth
2020-02-29 insert address House - Semi-Detached, GL54 1DW Piccolo Cottage, Main Street, Bledington
2020-02-29 insert address Land - Building Plot, GL7 6EG 14, Coxwell Street, Cirencester
2020-02-29 insert address The Crown Inn, Church Enstone OX7 4NN
2020-02-29 insert email ka..@butlersherborn.co.uk
2020-02-29 insert person Katy Freeman
2020-02-29 update person_title Kelly Webb: Sales Assistant => Agency Manager
2020-02-29 update person_title Sophie Godman: Administrator => Agency Manager
2020-01-27 delete email el..@butlersherborn.co.uk
2020-01-27 delete person Milly English
2020-01-27 delete person PA to Sam
2020-01-27 insert address The Five Alls, Filkins GL7 3JQ
2020-01-27 update website_status FlippedRobots => OK
2020-01-19 update website_status OK => FlippedRobots
2019-12-19 delete address House - Detached, GL8 8RJ 14, Coxwell Street, Cirencester
2019-12-19 delete address House - Townhouse, GL7 2BH 14 & 16, Coxwell Street, Cirencester
2019-12-19 delete address House, GL54 2PN Mullion Cottage, High Street, Longborough
2019-12-19 insert address House - Detached, GL54 3JW 14 & 16, Coxwell Street, Cirencester
2019-12-19 insert address House - Townhouse, GL7 1QW 14, Coxwell Street, Cirencester
2019-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-11-18 delete personal_emails he..@butlersherborn.co.uk
2019-11-18 insert personal_emails he..@butlersherborn.co.uk
2019-11-18 delete address Commercial, GL54 3QZ 9, Sheep Street, Cirencester
2019-11-18 delete address House - Semi-Detached, GL54 2PN Piccolo Cottage, Main Street, Bledington
2019-11-18 delete address House, GL54 3JZ Autumn Cottage, 76, Church Road, Cirencester
2019-11-18 delete email he..@butlersherborn.co.uk
2019-11-18 delete email na..@butlersherborn.co.uk
2019-11-18 delete person Natasha Dunn
2019-11-18 insert about_pages_linkeddomain mrdannyjohnson.co.uk
2019-11-18 insert address House, GL54 2PN Mullion Cottage, High Street, Longborough
2019-11-18 insert career_pages_linkeddomain mrdannyjohnson.co.uk
2019-11-18 insert contact_pages_linkeddomain mrdannyjohnson.co.uk
2019-11-18 insert email he..@butlersherborn.co.uk
2019-11-18 insert index_pages_linkeddomain mrdannyjohnson.co.uk
2019-11-18 insert management_pages_linkeddomain mrdannyjohnson.co.uk
2019-11-18 insert person Hennie Carter
2019-11-18 update person_title Olly Symonds: Head of Estate Agency; Head of Cirencester Agency => Negotiator
2019-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-11-07 update accounts_last_madeup_date null => 2017-12-31
2019-11-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2019-10-18 delete address House - Semi-Detached, GL7 5BL 14 & 16, Coxwell Street, Cirencester
2019-10-18 delete address House - with Land, GL7 5JX Kennet Cottage, High Street, Kempsford
2019-10-18 delete address Land - Building Plot, GL7 6EG Whitsun House, Tetbury
2019-10-18 insert address Commercial, GL54 3QZ 9, Sheep Street, Cirencester
2019-10-18 insert address House - Detached, GL8 8RJ 14, Coxwell Street, Cirencester
2019-10-18 insert address House - Townhouse, GL7 2BH 14 & 16, Coxwell Street, Cirencester
2019-10-18 insert address House, GL54 3JZ Autumn Cottage, 76, Church Road, Cirencester
2019-10-18 update person_title Ben Way: Associate - Head of Equestrian; Head of Butler Sherborn Equestrian - at Burghley => Associate - Head of Equestrian
2019-09-18 delete address House - Detached, SN6 7RL 14 & 16, Coxwell Street, Cirencester
2019-09-18 delete address Land - Building Plot, GL7 6EG Watershard, Cirencester
2019-09-18 delete person Brushwood Barn
2019-09-18 insert address House - Semi-Detached, GL54 2PN Piccolo Cottage, Main Street, Bledington
2019-09-18 insert address House - Semi-Detached, GL7 5BL 14 & 16, Coxwell Street, Cirencester
2019-09-18 insert address House - with Land, GL7 5JX Kennet Cottage, High Street, Kempsford
2019-09-18 insert address Land - Building Plot, GL7 6EG Whitsun House, Tetbury
2019-09-18 insert person Cherry Orchard
2019-09-18 update person_title Ben Way: Associate - Head of Equestrian => Associate - Head of Equestrian; Head of Butler Sherborn Equestrian - at Burghley
2019-09-07 update account_ref_day 30 => 31
2019-09-07 update account_ref_month 11 => 12
2019-09-07 update accounts_next_due_date 2019-08-15 => 2019-09-30
2019-08-18 delete address House - Detached, GL54 3QP Cherry Tree House, Cheltenham
2019-08-18 delete address House - Detached, GL54 5DU 4 The Broadway, New Town Park, Toddington, Cheltenham
2019-08-18 delete address House - Semi-Detached, GL7 5BL Whitsun House, Tetbury
2019-08-18 delete address House, GL54 4HU 4, Embrook, Upper Oddington
2019-08-18 delete address House, GL7 3NG Kennet Cottage, High Street, Kempsford
2019-08-18 delete address House, OX7 6XQ 6 The Stanway, New Town Park, Toddington, Cheltenham
2019-08-18 delete address Warwick House, 25, Lower High Street, Burford
2019-08-18 delete email an..@butlersherborn.co.uk
2019-08-18 delete person Angus Shipway
2019-08-18 insert address Land - Building Plot, GL7 6EG Watershard, Cirencester
2019-08-18 update person_title Ben Way: Head of Butler Sherborn Equestrian News; Associate - Head of Equestrian => Associate - Head of Equestrian
2019-08-18 update person_title Richard Greasby: Head of Butler Sherborn Rural - Completes Ultramarathon - in Searing Heat; Partner - Head of Rural => Partner - Head of Rural
2019-08-07 update statutory_documents CURRSHO FROM 30/11/2018 TO 31/12/2017
2019-07-18 delete personal_emails em..@butlersherborn.co.uk
2019-07-18 delete address House - Detached, GL54 1DU 14 The Hanborough, New Town Park, Toddington, Cheltenham
2019-07-18 delete address Land - Building Plot, SN15 4LT Cherry Tree House, Cheltenham
2019-07-18 delete email em..@butlersherborn.co.uk
2019-07-18 delete person Emma Abbott
2019-07-18 delete person Fawler Manor
2019-07-18 insert address House - Detached, GL54 3QP Cherry Tree House, Cheltenham
2019-07-18 insert address House - Detached, GL54 5DU 4 The Broadway, New Town Park, Toddington, Cheltenham
2019-07-18 insert address House - Detached, SN6 7RL 14 & 16, Coxwell Street, Cirencester
2019-07-18 insert address House - Semi-Detached, GL7 5BL Whitsun House, Tetbury
2019-07-18 insert address House, GL54 4HU 4, Embrook, Upper Oddington
2019-07-18 insert address House, GL7 3NG Kennet Cottage, High Street, Kempsford
2019-07-18 insert address House, OX7 6XQ 6 The Stanway, New Town Park, Toddington, Cheltenham
2019-07-18 update person_title Ben Way: Associate - Head of Equestrian => Head of Butler Sherborn Equestrian News; Associate - Head of Equestrian
2019-07-18 update person_title Richard Greasby: Partner - Head of Rural => Head of Butler Sherborn Rural - Completes Ultramarathon - in Searing Heat; Partner - Head of Rural
2019-04-18 insert personal_emails so..@butlersherborn.co.uk
2019-04-18 delete address House - Detached, GL54 5DU Wheelwright Barn, Copse Hill Road, Lower Slaughter
2019-04-18 delete address House - with Land, GL7 7HD Cherry Tree House, Cheltenham
2019-04-18 delete address House, GL54 1DR 14 The Hanborough, New Town Park, Toddington, Cheltenham
2019-04-18 delete address House, GL54 3AS 25 The Cricklade, New Town Park, Newtown, Cheltenham
2019-04-18 delete address House, GL54 5DU 24 The Cricklade, New Town Park, Newtown, Cheltenham
2019-04-18 delete address Land - Building Plot, SN15 4LT Manor Barn, Cheltenham
2019-04-18 delete email sa..@butlersherborn.co.uk
2019-04-18 delete person A Grade II
2019-04-18 insert address House - Detached, GL54 1DU 14 The Hanborough, New Town Park, Toddington, Cheltenham
2019-04-18 insert address Land - Building Plot, SN15 4LT Cherry Tree House, Cheltenham
2019-04-18 insert email ol..@butlersherborn.co.uk
2019-04-18 insert email so..@butlersherborn.co.uk
2019-04-18 insert email ya..@butlersherborn.co.uk
2019-04-18 insert person Brushwood Barn
2019-04-18 insert person Fawler Manor
2019-04-18 insert person Olly Symonds
2019-04-18 insert person Sophie Keogh
2019-04-18 insert person Yasmin Scott
2019-03-19 delete address Country House, GL54 3QX Little Barton, 01, Ashdale Close, Aldsworth
2019-03-19 delete address House - Detached, GL54 1DU Coln House, Brockhampton
2019-03-19 delete address House, GL54 1AQ 25 The Cricklade, New Town Park, Newtown, Cheltenham
2019-03-19 delete address House, GL54 5DU 14 The Hanborough, New Town Park, Toddington, Cheltenham
2019-03-19 delete email ch..@butlersherborn.co.uk
2019-03-19 delete person Chloe Thynne
2019-03-19 delete person Trinity Barn
2019-03-19 insert address House - Detached, GL54 5DU Wheelwright Barn, Copse Hill Road, Lower Slaughter
2019-03-19 insert address House, GL54 1DR 14 The Hanborough, New Town Park, Toddington, Cheltenham
2019-03-19 insert address House, GL54 3AS 25 The Cricklade, New Town Park, Newtown, Cheltenham
2019-02-14 delete managingdirector Gavin West
2019-02-14 delete office_emails wa..@butlersherborn.co.uk
2019-02-14 delete personal_emails ja..@butlersherborn.co.uk
2019-02-14 delete vpsales Angus Shipway
2019-02-14 insert personal_emails mi..@butlersherborn.co.uk
2019-02-14 delete address 216 Banbury Road Oxford OX2 7BY
2019-02-14 delete address Orchard House, 7 High Street, Stanford In
2019-02-14 delete address Tramway House Mill Street Wantage Oxfordshire OX12 9AQ
2019-02-14 delete email cu..@butlersherborn.co.uk
2019-02-14 delete email ga..@butlersherborn.co.uk
2019-02-14 delete email ga..@butlersherborn.co.uk
2019-02-14 delete email he..@butlersherborn.co.uk
2019-02-14 delete email ja..@butlersherborn.co.uk
2019-02-14 delete email ju..@butlersherborn.co.uk
2019-02-14 delete email li..@butlersherborn.co.uk
2019-02-14 delete email mi..@butlersherborn.co.uk
2019-02-14 delete email ni..@bsox.butlersherborn.co.uk
2019-02-14 delete email ox..@butlersherborn.co.uk
2019-02-14 delete email pr..@butlersherborn.co.uk
2019-02-14 delete email su..@butlersherborn.co.uk
2019-02-14 delete email wa..@butlersherborn.co.uk
2019-02-14 delete person Chris Ramsell
2019-02-14 delete person Cuan Ryan
2019-02-14 delete person Gareth Gould
2019-02-14 delete person Gavin West
2019-02-14 delete person Helen Townsend
2019-02-14 delete person James Dunn
2019-02-14 delete person Julia Silas
2019-02-14 delete person Lesley-Anne Doole
2019-02-14 delete person Lilian Harmer
2019-02-14 delete person Nikki Barclay
2019-02-14 delete person Sherborn Oxford
2019-02-14 delete person Sue Jenkins
2019-02-14 delete phone 01235 772299
2019-02-14 delete phone 01865 510000
2019-02-14 insert address Country House, GL54 3QX Little Barton, 01, Ashdale Close, Aldsworth
2019-02-14 insert address House - with Land, GL7 7HD Cherry Tree House, Cheltenham
2019-02-14 insert address Land - Building Plot, SN15 4LT Manor Barn, Cheltenham
2019-02-14 insert email mi..@butlersherborn.co.uk
2019-02-14 insert email so..@butlersherborn.co.uk
2019-02-14 insert person A Grade II
2019-02-14 insert person Sophie Godman
2019-02-14 update person_description Michael Canby => Michael Canby
2019-02-14 update person_description PA to Sam => PA to Sam
2019-02-14 update person_title Angus Shipway: Head of Sales => Associate
2019-02-14 update person_title Ben Way: Head of Equestrian => Associate - Head of Equestrian
2019-02-14 update person_title Elizabeth D'Allemagne: Partner => Partner - Head of Residential Agency
2019-02-14 update person_title Georgina Bush: Rural Surveyor => Associate
2019-02-14 update person_title Jonathan Malings: Rural Surveyor => Associate
2019-02-14 update person_title Natasha Dunn: Negotiator => Senior Negotiator
2019-02-14 update person_title Sophie Salter: Senior Negotiator => Associate; Partner
2019-02-14 update person_title Vanessa Carter: Head of Lettings => Associate Partner - Head of Lettings
2019-02-14 update person_title Victoria Sears: Marketing and Business Development => Associate
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-06-09 delete address House - detached, OX13 5HJ 2 Diamond Cottages, Banbury Road, Oxford
2018-06-09 delete address House - detached, OX13 5NB 2, Snuggs Lane, East Hanney
2018-06-09 delete address House, GL54 2DW 1 Yew Tree Cottage, Naunton
2018-06-09 delete address House, GL54 2LP 1 Park View Cottages, Church Road, Icomb
2018-06-09 delete address House, GL54 4BP 4, New Row, Aldsworth
2018-06-09 delete email mo..@butlersherborn.co.uk
2018-06-09 delete person Moira Tremaine
2018-06-09 insert address House - Townhouse, GL54 1AF 1 Yew Tree Cottage, Naunton
2018-06-09 insert address House - Townhouse, GL54 2AP Coln House, Brockhampton
2018-06-09 insert address House - Townhouse, GL7 1EJ Poulton House, Cricklade Street, Poulton
2018-06-09 insert address House - detached, OX12 8NF Tinson House, 69b, High Street, Sutton Courtenay
2018-06-09 insert address House - detached, OX2 7JS Flat 3, 29, William Bliss House, Chipping Norton
2018-06-09 insert address House - terraced, OX14 4XB Flat 9, 24 Hensington Road, Woodstock
2018-06-09 insert address House - terraced, SN6 8NG Jessamine Cottage, 46, Lechlade Road, Faringdon
2018-06-09 insert address House - with Land, SN5 0AB Corinium House, 9, The Avenue, Cirencester
2018-06-09 insert address House with annexe, OX13 6BP The Pines, 172, Main Road, Long Hanborough
2018-06-09 insert address Land - building plot, SN6 8HG 15, Squires House, Wantage
2018-06-09 insert address New House - detached, OX12 0EB Fontwell House, Plot 1, The Ridings, Southmoor
2018-06-09 insert address Orchard House, 7 High Street, Stanford In
2018-06-09 insert email na..@butlersherborn.co.uk
2018-06-09 insert email ni..@bsox.butlersherborn.co.uk
2018-06-09 insert person Natasha Dunn
2018-06-09 insert person Nikki Barclay
2018-06-09 insert person Rivington Glebe
2018-06-09 update person_title Elizabeth D'Allemagne: Head of Agency => Partner
2018-06-09 update person_title Lilian Harmer: Office Assistant => Agency Support Manager
2018-06-09 update robots_txt_status www.butlersherborn.co.uk: 200 => 404
2018-04-11 delete coo Nina Langford
2018-04-11 insert personal_emails em..@butlersherborn.co.uk
2018-04-11 delete address Character Property, SN7 7PT 25, Tyndale Road, Cowley
2018-04-11 delete address House - Detached, GL54 2LG Coln House, Brockhampton
2018-04-11 delete address House - detached, OX12 7AT 15, Squires House, Wantage
2018-04-11 delete address House - detached, OX13 5NB 63 Cedar Road, Cumnor Hill, Oxford
2018-04-11 delete address House - detached, OX44 9AA 2, Snuggs Lane, East Hanney
2018-04-11 delete address House - link detached, SN7 8PN Manor Farm House, Littleworth
2018-04-11 delete address House - semi-detached, OX2 9ED The Wall Barn, Plot 3, East End, Adderbury
2018-04-11 delete address House - terraced, OX2 7EQ Fleet Farm Barn, Plot 4, East End, Adderbury
2018-04-11 delete address House - terraced, SN6 8NG 2, Hermitage Court, Cholsey
2018-04-11 delete address House - townhouse, OX4 1JL Flat 3, 29, William Bliss House, Chipping Norton
2018-04-11 delete address House - townhouse, OX4 4TW Fontwell House, Plot 1, The Ridings, Southmoor
2018-04-11 delete address House, GL7 6LW York House, Chedworth
2018-04-11 delete address Land - Building Plot, OX15 6DE Washbourn House, Great Rissington
2018-04-11 delete email ar..@butlersherborn.co.uk
2018-04-11 delete email ia..@butlersherborn.co.uk
2018-04-11 delete email ni..@butlersherborn.co.uk
2018-04-11 delete person Archie Larthe
2018-04-11 delete person Ian Daniels
2018-04-11 delete person Nina Langford
2018-04-11 insert address Apartment, OX7 5LT 25, Tyndale Road, Cowley
2018-04-11 insert address House - detached, OX13 5HJ 2 Diamond Cottages, Banbury Road, Oxford
2018-04-11 insert address House - detached, OX13 5NB 2, Snuggs Lane, East Hanney
2018-04-11 insert address House, GL54 2DW 1 Yew Tree Cottage, Naunton
2018-04-11 insert address House, GL54 2LP 1 Park View Cottages, Church Road, Icomb
2018-04-11 insert address House, GL54 4BP 4, New Row, Aldsworth
2018-04-11 insert address Wishing Well House, 43, Church Road, Wheatley
2018-04-11 insert email em..@butlersherborn.co.uk
2018-04-11 insert person Emma Abbott
2018-04-11 update person_title Julia Silas: Sales & Lettings Co - Ordinator => Administration Manager
2018-04-11 update person_title Richard Greasby: Head of Rural => Partner - Head of Rural
2018-04-11 update person_title Sam Butler: Owner; Sam Butler FRICS / Owner => Sam Butler FRICS / Senior Partner; Senior Partner
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-26 delete address Country House, GL8 8QS York House, Chedworth
2018-02-26 delete address House, CV36 5HG Coln House, Brockhampton
2018-02-26 delete address House, GL54 2LP Hawling House, Hawling
2018-02-26 delete email sa..@butlersherborn.co.uk
2018-02-26 delete person Butler Sherborn Rural
2018-02-26 delete person Sandy Tanner
2018-02-26 insert address House - Detached, GL54 2LG Coln House, Brockhampton
2018-02-26 insert address House, GL7 6LW York House, Chedworth
2018-02-26 insert address Land - Building Plot, OX15 6DE Washbourn House, Great Rissington
2018-02-26 insert person Little Elms
2018-02-26 insert registration_number OC419932
2018-02-26 update person_description Georgina Bush => Georgina Bush
2018-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC4199320001
2018-01-12 delete address House - Detached, GL54 2LG Coln House, Brockhampton
2018-01-12 delete address House - detached, OX12 7AT 2, Snuggs Lane, East Hanney
2018-01-12 delete address House - detached, OX12 7AT Melrose Cottage, 51, London Street, Faringdon
2018-01-12 delete address House - detached, OX13 6FE 12, Pixey Close, Yarnton
2018-01-12 delete address House - semi-detached, OX1 5PE 83, St Georges Manor, Oxford
2018-01-12 delete address House - townhouse, OX4 4TW PLOT 4, Pickwick Estate, Fyfield Wick
2018-01-12 delete address House, CV36 5HG Hawling House, Hawling
2018-01-12 delete address New House - detached, OX13 5HJ Lane Barn, PLOT 1, East End, Adderbury
2018-01-12 delete address New House - detached, OX7 3QT Fleet Farm Barn, PLOT 4, East End, Adderbury
2018-01-12 insert address House - detached, OX13 5NB 63 Cedar Road, Cumnor Hill, Oxford
2018-01-12 insert address House - detached, OX14 1PN Fleet Farm Barn, Plot 4, East End, Adderbury
2018-01-12 insert address House - detached, OX14 4HB Fontwell House, Plot 1, The Ridings, Southmoor
2018-01-12 insert address House - semi-detached, OX12 0HU Lane Barn, Plot 1, East End, Adderbury
2018-01-12 insert address House - semi-detached, OX2 9ED The Wall Barn, Plot 3, East End, Adderbury
2018-01-12 insert address House - townhouse, OX3 0LN 25, Tyndale Road, Cowley
2018-01-12 insert address House - townhouse, OX4 1JL 1a, The Court, Oxford
2018-01-12 insert address House - townhouse, OX4 4TW 2, Snuggs Lane, East Hanney
2018-01-12 insert address House, CV36 5HG Coln House, Brockhampton
2018-01-12 insert address House, GL54 2LP Hawling House, Hawling
2018-01-12 insert person Butler Sherborn Rural
2017-12-15 delete address Apartment, OX3 0PE 335, Manor Road, Witney
2017-12-15 delete address House - Townhouse, GL54 1BN 1 Park View Cottages, Church Road, Icomb
2017-12-15 delete address House - detached, OX1 5RZ 12, Pixey Close, Yarnton
2017-12-15 delete address House - detached, OX12 7AL Melrose Cottage, 51, London Street, Faringdon
2017-12-15 delete address House - detached, OX12 9QA 83, St Georges Manor, Oxford
2017-12-15 delete address House - detached, OX13 6FE 40, Simpsons Way, Oxford
2017-12-15 delete address House - detached, OX14 4HB 63, Cedar Road, Oxford
2017-12-15 delete address House - detached, OX14 4NR PLOT 4, Pickwick Estate, Fyfield Wick
2017-12-15 delete address House - detached, OX2 9NN Fleet Farm Barn, PLOT 4, East End, Adderbury
2017-12-15 delete address House - detached, SN7 7NG 15, Squires House, Wantage
2017-12-15 delete address House - semi-detached, OX12 9QP Whiteways, 65, Foliat Drive, Wantage
2017-12-15 delete address House - semi-detached, OX2 9ED Wytham View, 24a, Oxford Road, Farmoor
2017-12-15 delete address House - semi-detached, OX7 3ER 9a, William Street, Oxford
2017-12-15 delete address House - townhouse, OX4 4TW 62, Alfredston Place, Wantage
2017-12-15 delete address House, GL56 0XL Loxley House, Broadwell
2017-12-15 delete email jo@butlersherborn.co.uk
2017-12-15 delete person Jo Burgess
2017-12-15 insert address Country House, GL8 8QS York House, Chedworth
2017-12-15 insert address House - Detached, GL54 2LG Coln House, Brockhampton
2017-12-15 insert address House - detached, OX12 7AT 2, Snuggs Lane, East Hanney
2017-12-15 insert address House - detached, OX12 7AT Melrose Cottage, 51, London Street, Faringdon
2017-12-15 insert address House - detached, OX13 6FE 12, Pixey Close, Yarnton
2017-12-15 insert address House - semi-detached, OX1 5PE 83, St Georges Manor, Oxford
2017-12-15 insert address House - townhouse, OX4 4TW PLOT 4, Pickwick Estate, Fyfield Wick
2017-12-15 insert address New House - detached, OX13 5HJ Lane Barn, PLOT 1, East End, Adderbury
2017-12-15 insert address New House - detached, OX7 3QT Fleet Farm Barn, PLOT 4, East End, Adderbury
2017-12-15 insert email he..@butlersherborn.co.uk
2017-12-15 insert email mo..@butlersherborn.co.uk
2017-12-15 insert person Helen Townsend
2017-12-15 insert person Moira Tremaine
2017-12-15 update person_description Julia Silas => Julia Silas
2017-12-15 update person_description Nina Langford => Nina Langford
2017-12-15 update person_title Gareth Gould: Lettings Manager => Lettings & Investment Manager
2017-12-15 update person_title Julia Silas: Administrative Supervisor => Sales & Lettings Co - Ordinator
2017-11-15 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
2017-11-07 delete address House - detached, OX1 5DY PLOT 4, Pickwick Estate, Fyfield Wick
2017-11-07 delete address House - detached, OX12 0HU 29, Humber Close, Wantage
2017-11-07 delete address House - detached, OX12 9QA Clover House, Great Coxwell
2017-11-07 delete address House - semi-detached, OX7 3ER 83, St Georges Manor, Oxford
2017-11-07 delete address House - semi-detached, SN7 8PG 62, Alfredston Place, Wantage
2017-11-07 delete address House - townhouse, OX12 8DL 15, Squires House, Wantage
2017-11-07 delete address House - with Land, GL56 0YS 1 Park View Cottages, Church Road, Icomb
2017-11-07 delete address Land - building plot, SN6 8NN 62, Alfredston Place, Wantage
2017-11-07 delete address New House - townhouse, OX3 0ES 1, Drayton Mill, Drayton
2017-11-07 insert address Apartment, OX3 0PE 335, Manor Road, Witney
2017-11-07 insert address House - Townhouse, GL54 1BN 1 Park View Cottages, Church Road, Icomb
2017-11-07 insert address House - detached, OX1 5RZ 12, Pixey Close, Yarnton
2017-11-07 insert address House - detached, OX12 7AL Melrose Cottage, 51, London Street, Faringdon
2017-11-07 insert address House - detached, OX12 9QA 83, St Georges Manor, Oxford
2017-11-07 insert address House - detached, OX13 6FE 40, Simpsons Way, Oxford
2017-11-07 insert address House - detached, OX14 4HB 63, Cedar Road, Oxford
2017-11-07 insert address House - detached, OX14 4NR PLOT 4, Pickwick Estate, Fyfield Wick
2017-11-07 insert address House - detached, OX2 9NN Fleet Farm Barn, PLOT 4, East End, Adderbury
2017-11-07 insert address House - detached, SN7 7NG 15, Squires House, Wantage
2017-11-07 insert address House - semi-detached, OX12 9QP Whiteways, 65, Foliat Drive, Wantage
2017-11-07 insert address House - semi-detached, OX2 9ED Wytham View, 24a, Oxford Road, Farmoor
2017-11-07 insert address House - semi-detached, OX7 3ER 9a, William Street, Oxford
2017-11-07 insert address House - townhouse, OX4 4TW 62, Alfredston Place, Wantage
2017-11-07 insert address House, CV36 5HG Hawling House, Hawling
2017-10-04 delete address House - Detached, GL54 2LG Wayside House, Evenlode
2017-10-04 delete address House - detached, OX13 6NT PLOT 4, Pickwick Estate, Fyfield Wick
2017-10-04 delete address House - semi-detached, OX12 7DW 4, Chance House, Letcombe Regis
2017-10-04 delete address House - semi-detached, OX12 9QP 15, Squires House, Wantage
2017-10-04 delete address House - semi-detached, SN7 8RH 3, Cowderoy Place, Faringdon
2017-10-04 delete address House - terraced, OX2 0HT 128, Kimmeridge Road, Oxford
2017-10-04 delete address House - townhouse, OX4 3NJ 9a, William Street, Oxford
2017-10-04 delete address House, GL56 0QT Manor Farm House, Hornton
2017-10-04 delete address Land - building plot, SN7 7RG 62, Alfredston Place, Wantage
2017-10-04 delete person Julie Dawson
2017-10-04 insert address House - detached, OX1 5DY PLOT 4, Pickwick Estate, Fyfield Wick
2017-10-04 insert address House - detached, OX12 9QA Clover House, Great Coxwell
2017-10-04 insert address House - semi-detached, OX7 3ER 83, St Georges Manor, Oxford
2017-10-04 insert address House - semi-detached, SN7 8PG 62, Alfredston Place, Wantage
2017-10-04 insert address House - townhouse, OX12 8DL 15, Squires House, Wantage
2017-10-04 insert address House - with Land, GL56 0YS 1 Park View Cottages, Church Road, Icomb
2017-10-04 insert address House, GL56 0XL Loxley House, Broadwell
2017-10-04 insert address Land - building plot, SN6 8NN 62, Alfredston Place, Wantage
2017-10-04 insert address New House - townhouse, OX3 0ES 1, Drayton Mill, Drayton
2017-10-04 insert person Julie Fry
2017-10-04 update person_title Edward Knowles: Rural Surveyor; Member of the Rural Team => Rural Surveyor
2017-08-22 delete address Country House, GL54 3QX 4, New Row, Aldsworth
2017-08-22 delete address House - Detached, OX15 5DN Manor Farm House, Hornton
2017-08-22 delete address House - detached, OX28 3UQ Flat 3, 24, Hensington Road, Woodstock
2017-08-22 delete address House - semi-detached, OX29 4DT 128, Kimmeridge Road, Oxford
2017-08-22 delete address House - terraced, OX2 0HT 1a, Church Lane, Cassington
2017-08-22 delete address House - townhouse, OX12 8DL 2, South Cottages, Abingdon
2017-08-22 delete address House - townhouse, OX4 3DQ Flat 2, 24, Hensington Road, Woodstock
2017-08-22 delete address House, GL56 0XS Wayside House, Evenlode
2017-08-22 delete address New House - detached, OX12 0EF Melrose Cottage, 51, London Street, Faringdon
2017-08-22 delete address STYLISH GROUND FLOOR APARTMENT WITHIN 300 YARDS OF THE HEART OF SUMMERTOWN
2017-08-22 delete email fr..@butlersherborn.co.uk
2017-08-22 delete person Francesca Cooper
2017-08-22 insert address House - Detached, GL54 2LG Wayside House, Evenlode
2017-08-22 insert address House - detached, OX12 0HU 29, Humber Close, Wantage
2017-08-22 insert address House - semi-detached, OX12 7DW 4, Chance House, Letcombe Regis
2017-08-22 insert address House - semi-detached, OX12 9QP 15, Squires House, Wantage
2017-08-22 insert address House - semi-detached, SN7 8RH 3, Cowderoy Place, Faringdon
2017-08-22 insert address House - terraced, OX2 0HT 128, Kimmeridge Road, Oxford
2017-08-22 insert address House - townhouse, OX4 3NJ 9a, William Street, Oxford
2017-08-22 insert address House, GL56 0QT Manor Farm House, Hornton
2017-08-22 insert address Land - building plot, SN7 7RG 62, Alfredston Place, Wantage
2017-08-22 insert email ed..@butlersherborn.co.uk
2017-08-22 insert person Edward Knowles
2017-08-22 update person_description Julie Dawson => Julie Dawson
2017-07-24 delete address Apartment, OX20 1JL 20, New Road, Woodstock
2017-07-24 delete address Cottage - terraced, OX13 5NB 2, South Cottages, Abingdon
2017-07-24 delete address House - detached, OX12 0AT 3, Cowderoy Place, Faringdon
2017-07-24 delete address House - detached, OX13 6NT 131, Kennington Road, Kennington
2017-07-24 delete address House - detached, OX2 9RQ PLOT 4, Pickwick Estate, Fyfield Wick
2017-07-24 delete address House - detached, OX20 1PB 44, Elms Drive, Oxford
2017-07-24 delete address House - link detached, SN7 8PN 9, Church Street, Shellingford
2017-07-24 delete address House - semi-detached, OX3 0NL 24, Upper Meadow, Headington
2017-07-24 delete address House - semi-detached, OX7 3ER 128, Kimmeridge Road, Oxford
2017-07-24 delete address House - townhouse, OX3 0LN 33, Cricket Road, Oxford
2017-07-24 delete address House - townhouse, OX4 3DQ 11, Haselmere Gardens, Oxford
2017-07-24 delete address House - with Land, CV35 0QR Meadway House, 11, High Street, Badsey
2017-07-24 delete address House - with Land, GL54 5SJ Wayside House, Evenlode
2017-07-24 insert address House - Detached, OX15 5DN Manor Farm House, Hornton
2017-07-24 insert address House - detached, OX13 6NT PLOT 4, Pickwick Estate, Fyfield Wick
2017-07-24 insert address House - detached, OX28 3UQ Flat 3, 24, Hensington Road, Woodstock
2017-07-24 insert address House - semi-detached, OX29 4DT 128, Kimmeridge Road, Oxford
2017-07-24 insert address House - terraced, OX2 0HT 1a, Church Lane, Cassington
2017-07-24 insert address House - townhouse, OX12 8DL 2, South Cottages, Abingdon
2017-07-24 insert address House - townhouse, OX4 3DQ Flat 2, 24, Hensington Road, Woodstock
2017-07-24 insert address House, GL56 0XS Wayside House, Evenlode
2017-07-24 insert address New House - detached, OX12 0EF Melrose Cottage, 51, London Street, Faringdon
2017-06-20 delete otherexecutives Gavin West
2017-06-20 delete personal_emails ri..@butlersherborn.co.uk
2017-06-20 insert managingdirector Gavin West
2017-06-20 delete address Character Property, OX29 6TT 128, Kimmeridge Road, Oxford
2017-06-20 delete address House - semi-detached, OX7 3ER 2, Orchard Close, Cassington
2017-06-20 delete address Land - building plot, SN7 7RG Melrose Cottage, 51, London Street, Faringdon
2017-06-20 delete email fe..@butlersherborn.co.uk
2017-06-20 delete email ri..@butlersherborn.co.uk
2017-06-20 delete person Felicity Blyth
2017-06-20 delete person Richard Palmer
2017-06-20 insert address 55, High Street, Stanford In
2017-06-20 insert address Apartment, OX20 1JL 20, New Road, Woodstock
2017-06-20 insert address Cottage - terraced, OX13 5NB 2, South Cottages, Abingdon
2017-06-20 insert address Country House, GL54 3QX 4, New Row, Aldsworth
2017-06-20 insert address House - detached, OX13 6NT 131, Kennington Road, Kennington
2017-06-20 insert address House - detached, OX2 9RQ PLOT 4, Pickwick Estate, Fyfield Wick
2017-06-20 insert address House - detached, OX20 1PB 44, Elms Drive, Oxford
2017-06-20 insert address House - link detached, SN7 8PN 9, Church Street, Shellingford
2017-06-20 insert address House - semi-detached, OX3 0NL 24, Upper Meadow, Headington
2017-06-20 insert address House - semi-detached, OX7 3ER 128, Kimmeridge Road, Oxford
2017-06-20 insert address House - townhouse, OX3 0LN 33, Cricket Road, Oxford
2017-06-20 insert address House - townhouse, OX4 3DQ 11, Haselmere Gardens, Oxford
2017-06-20 insert address House - with Land, CV35 0QR Meadway House, 11, High Street, Badsey
2017-06-20 insert address House - with Land, GL54 5SJ Wayside House, Evenlode
2017-06-20 update person_description Gavin West => Gavin West
2017-06-20 update person_title Gavin West: Director => Managing Director
2017-06-20 update person_title Lilian Harmer: Office Manager => Office Assistant
2017-05-04 delete address 1, Penstones Court, Stanford In
2017-05-04 delete address House - detached, OX14 1PN Dane House, 61A, Bath Street, Abingdon On Thames
2017-05-04 delete address House - detached, OX14 4AG New Stone House, 159a, Abingdon Road, Standlake
2017-05-04 delete address House - detached, OX14 4BE Fleet Farm Barn, PLOT 4, East End, Adderbury
2017-05-04 delete address House - semi-detached, OX12 0HL 51, London Street, Faringdon
2017-05-04 delete address House - semi-detached, OX12 9QA Oxleaze Farm House, FARINGDON
2017-05-04 delete address House - semi-detached, OX13 5AF 50, Ferndale Street, Faringdon
2017-05-04 delete address House - with Land, GL54 1EG Kineton Place, Kineton
2017-05-04 delete address House, GL7 6FA Laurieston House, Chedworth
2017-05-04 delete address House, OX7 5YW Trenfield House, Near Cheltenham
2017-05-04 delete address New House - detached, OX12 9LP 43, Eagles, Faringdon
2017-05-04 delete email ro..@butlersherborn.co.uk
2017-05-04 delete person Robyn Wright
2017-05-04 insert address Character Property, OX29 6TT 128, Kimmeridge Road, Oxford
2017-05-04 insert address Flat 4 Blenheim Court, 316, Woodstock Road, Oxford
2017-05-04 insert address House - detached, OX12 0AT 3, Cowderoy Place, Faringdon
2017-05-04 insert address House - semi-detached, OX7 3ER 2, Orchard Close, Cassington
2017-05-04 insert address Land - building plot, SN7 7RG Melrose Cottage, 51, London Street, Faringdon
2017-05-04 insert address Meadway House, 11, High Street, Badsey
2017-02-16 delete address House - detached, OX1 5DR The Wall Barn, PLOT 3, East End, Adderbury
2017-02-16 delete address House - detached, OX12 0AT 50, Ferndale Street, Faringdon
2017-02-16 delete address House - detached, OX14 1EA New Stone House, 159a, Abingdon Road, Standlake
2017-02-16 delete address House - detached, OX14 2HX Carnegie House, 8, The Croft, Abingdon
2017-02-16 delete address House - detached, OX14 4AG Dane House, 61A, Bath Street, Abingdon On Thames
2017-02-16 delete address House - semi-detached, SN7 8ED 1, Lambourn House, Hungerford
2017-02-16 delete address House - with land, GL54 5SJ 3, Cranwell Road, Cheltenham
2017-02-16 delete address House - with land, GL55 6LJ Kineton Place, Kineton
2017-02-16 delete email ch..@butlersherborn.co.uk
2017-02-16 delete person Chris Ramsall
2017-02-16 insert address 1, Penstones Court, Stanford In
2017-02-16 insert address House - detached, OX14 1PN Dane House, 61A, Bath Street, Abingdon On Thames
2017-02-16 insert address House - detached, OX14 4AG New Stone House, 159a, Abingdon Road, Standlake
2017-02-16 insert address House - detached, OX14 4BE Fleet Farm Barn, PLOT 4, East End, Adderbury
2017-02-16 insert address House - semi-detached, OX12 0HL 51, London Street, Faringdon
2017-02-16 insert address House - semi-detached, OX12 9QA Oxleaze Farm House, FARINGDON
2017-02-16 insert address House - semi-detached, OX13 5AF 50, Ferndale Street, Faringdon
2017-02-16 insert address House - with Land, GL54 1EG Kineton Place, Kineton
2017-02-16 insert address House, OX7 5YW Trenfield House, Near Cheltenham
2017-02-16 insert address New House - detached, OX12 9LP 43, Eagles, Faringdon
2017-02-16 insert email pr..@butlersherborn.co.uk
2017-02-16 insert person Chris Ramsell
2017-01-07 delete index_pages_linkeddomain franksandfranks.com
2017-01-07 delete index_pages_linkeddomain vebra.com
2017-01-07 delete index_pages_linkeddomain wholething.co.uk
2017-01-07 delete source_ip 164.177.152.98
2017-01-07 insert index_pages_linkeddomain t.co
2017-01-07 insert source_ip 80.82.114.113
2016-07-03 delete address The Chelsea Old Town Hall, London SW3 5EE
2016-07-03 delete person Henrietta Russell
2016-07-03 delete person Laura Hill
2016-04-28 delete person Bertie Cassels
2016-04-28 insert person Temple Guiting
2016-03-31 insert address The Chelsea Old Town Hall, London SW3 5EE
2016-01-14 insert person Laura Hill
2015-10-11 insert person Robyn Wright
2015-10-11 update person_title Ben Way: Head; Head of Butler Sherborn Equestrian Is Competing Galley Light at Burghley Horse Trials Thursday 3rd September - Sunday 6th September; Member of the Rural Team; Head of Equestrian; Head of Equestrian - Ben Heads Up Butler Sherborn 's Equestrian Department => Head; Head of Butler Sherborn Equestrian Is Competing Galley Light at Burghley Horse Trials Thursday 3rd September - Sunday 6th September; Member of the Rural Team; Head of Equestrian; Head of Equestrian - Ben Specialises in All Aspects of Equestrian Property
2015-09-12 delete person Emma Chaloner
2015-09-12 delete person Rory Mann
2015-09-12 insert person Francesca Cooper
2015-09-12 insert person Sarah Wenman
2015-09-12 update person_description Henrietta Russell => Henrietta Russell
2015-09-12 update person_description Julie Dawson => Julie Dawson
2015-09-12 update person_description Richard Greasby => Richard Greasby
2015-09-12 update person_description Richard Palmer => Richard Palmer
2015-09-12 update person_title Georgina Bush: Senior Surveyor - Recently Joining Butler Sherborn to Help Support the Growth of the Team 's Professional Capability by Delivering a Wide Range of Specialist Advice; Member of the Rural Team => Member of the Rural Team; Senior Surveyor - Georgina Joined Butler Sherborn to Help Support the Growth of the Team 's Professional Capability by Delivering a Wide Range of Specialist Advice; Senior Surveyor; Regional Adviser for the CLA
2015-09-12 update person_title Richard Palmer: Member of the Rural Team; Head of Energy => Member of the Rural Team; Head of Energy and Estate
2015-07-13 delete address 28 Grove Street Summertown Oxford OX2 7JT
2015-07-13 insert address 216 Banbury Road Summertown Oxford OX2 7BY
2015-07-13 update website_status FlippedRobots => OK
2015-06-30 update website_status OK => FlippedRobots
2015-06-02 insert person Archie Larthe
2015-06-02 insert person Georgina Bush
2015-06-02 insert person Julie Dawson
2015-05-01 delete person Graham MacDonald
2015-03-05 delete person Flavia Mann
2014-12-29 delete person Vanessa Carter
2014-11-26 delete person Martin Roberts
2014-05-28 delete person Adam Wilkins
2014-04-20 delete address 40 St James's Street London SW1A 1NS
2014-04-20 delete address The Grand Hall, Battersea Arts Centre, London SW11 5TN
2014-04-20 insert address 28 Grove Street Summertown Oxford OX2 7JT
2014-04-20 insert address 40 St James's Place London SW1A 1NS
2014-04-20 insert address Tramway House Mill Street Wantage Oxfordshire OX12 9AQ
2014-04-20 insert phone 01235 772299
2014-04-20 insert phone 01865 510000
2014-03-21 insert address The Grand Hall, Battersea Arts Centre, London SW11 5TN
2014-01-22 delete person Howard Palmer
2013-11-26 update person_description Ben Way => Ben Way
2013-11-26 update person_title Ben Way: Head of Equestrian => Head of Equestrian - Ben Heads Up Butler Sherborn 's Equestrian Department
2013-09-28 delete address 87 - 88 St James's Street SW1 London SW1
2013-09-28 insert address 40 St James's Street London SW1A 1NS
2013-07-06 update website_status DNSError => OK
2013-05-22 update website_status OK => DNSError
2013-05-15 delete address Whelford Road, Marston Meysey SN6 6LQ
2013-04-10 delete person Zoe Plant
2013-04-10 insert address Whelford Road, Marston Meysey SN6 6LQ
2013-03-06 delete alias Butler Sherborn Farm Agency
2013-02-20 update website_status OK
2013-02-20 insert alias Butler Sherborn Farm Agency
2013-02-15 update website_status FlippedRobotsTxt
2013-02-01 update website_status OK
2013-02-01 delete person Linda Curtis
2013-02-01 insert person Flavia Mann (MA) Hons
2013-02-01 insert person Zoe Plant
2013-02-01 update person_description Ben Way
2013-02-01 update person_description Henrietta Russell
2013-02-01 update person_title Henrietta Russell
2013-02-01 update person_title Richard Greasby
2013-01-23 update website_status FlippedRobotsTxt
2013-01-16 update person_description Emma Chaloner
2013-01-16 update person_description Ian Daniels
2013-01-16 update person_description Richard Palmer
2013-01-16 update person_description Victoria Sears
2013-01-16 update person_title Sam Butler
2013-01-09 update person_description Henrietta Russell
2012-10-28 delete person Antonia Walls
2012-10-28 delete person Nicola Willcox
2012-10-28 delete person Zoe Plant
2012-10-28 insert person Angus Shipway
2012-10-28 insert person Emma Chaloner
2012-10-28 insert phone 01285 883745
2012-10-28 update person_description Ben Way
2012-10-28 update person_description Debbie Cordery
2012-10-28 update person_description Elizabeth D'Allemagne
2012-10-28 update person_description Ian Daniels
2012-10-28 update person_description Richard Greasby
2012-10-28 update person_description Sarah Henderson
2012-10-28 update person_description Vanessa Carter
2012-10-28 update person_title Ben Way
2012-10-28 update person_title Bethan Connell
2012-10-28 update person_title Elizabeth D'Allemagne
2012-10-28 update person_title Henrietta Russell
2012-10-28 update person_title Kelly Webb
2012-10-28 update person_title Richard Greasby
2012-10-28 update person_title Rory Mann FAAV
2012-10-28 update person_title Sam Butler
2012-10-28 update person_title Sarah Henderson
2012-10-28 update person_title Sophie Salter
2012-10-28 update person_title Vanessa Carter
2012-10-28 update person_title Victoria Sears
2012-10-24 delete person Felicity Blyth
2012-10-24 delete person Samantha Anderson
2012-10-24 update person_title Ben Way
2012-10-24 delete person Rhian Nolan