BRUERN - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-19 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-12-16 update statutory_documents LLP MEMBER APPOINTED MR JAMES ARTHUR SCLATER
2022-12-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ARTHUR SCLATER
2022-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARCUS THOMAS WILFORD / 03/10/2022
2022-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JUDITH CAROLINE TRAILL ASTOR / 03/10/2022
2022-12-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER GOLDSMITH
2022-09-08 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-01-07 update num_mort_charges 2 => 3
2022-01-07 update num_mort_outstanding 1 => 2
2021-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3446470003
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-31 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-11 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER BENEDICT HAYUM GOLDSMITH / 29/05/2020
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-06-27 update statutory_documents SECOND FILING OF LLPSC01 FOR J ASTOR
2019-06-13 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-13 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-10 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-06-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JUDITH CAROLINE TRAILL ASTOR / 19/07/2017
2017-08-07 delete address 22 CHANCERY LANE LONDON WC2A 1LS
2017-08-07 insert address C/O CRITCHLEYS, BEAVER HOUSE 23 - 28 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE ENGLAND OX1 2EP
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-08-07 update registered_address
2017-07-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 22 CHANCERY LANE LONDON WC2A 1LS
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, NO UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH CAROLINE TRAILL ASTOR
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS THOMAS WILFORD
2017-01-17 update website_status FlippedRobots => OK
2017-01-17 delete index_pages_linkeddomain presencelondon.co.uk
2017-01-17 delete source_ip 85.233.160.22
2017-01-17 delete source_ip 85.233.160.23
2017-01-17 delete source_ip 85.233.160.24
2017-01-17 insert address Chipping Norton Oxfordshire OX7 6QA
2017-01-17 insert index_pages_linkeddomain supercontrol.co.uk
2017-01-17 insert index_pages_linkeddomain t.co
2017-01-17 insert phone 01993 830415
2017-01-17 insert source_ip 85.233.160.129
2017-01-17 update robots_txt_status bruern-holiday-cottages.co.uk: 404 => 200
2017-01-17 update robots_txt_status www.bruern-holiday-cottages.co.uk: 404 => 200
2016-12-19 update num_mort_outstanding 2 => 1
2016-12-19 update num_mort_satisfied 0 => 1
2016-10-21 update website_status OK => FlippedRobots
2016-10-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-13 update statutory_documents LLP MEMBER APPOINTED MARCUS THOMAS WILFORD
2016-10-13 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DAVID NELSON
2016-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-09-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-08-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-08-07 update num_mort_charges 1 => 2
2016-08-07 update num_mort_outstanding 1 => 2
2016-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3446470002
2016-05-13 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-12 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-28 update statutory_documents ANNUAL RETURN MADE UP TO 03/04/16
2016-04-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JUDITH CAROLINE TRAILL ASTOR / 01/03/2016
2016-04-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER BENEDICT HAYUM GOLDSMITH / 01/03/2016
2016-04-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER BENEDICT HAYUM GOLDSMITH / 21/04/2015
2016-04-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID HOWARD NELSON / 01/03/2016
2016-02-25 delete source_ip 85.233.160.129
2016-02-25 insert source_ip 85.233.160.22
2016-02-25 insert source_ip 85.233.160.23
2016-02-25 insert source_ip 85.233.160.24
2015-09-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID HOWARD NELSON / 20/08/2015
2015-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-08-08 update accounts_last_madeup_date 2013-03-31 => 2014-09-30
2015-08-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-02 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2015-06-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-06-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-05-12 update statutory_documents ANNUAL RETURN MADE UP TO 03/04/15
2015-05-04 delete source_ip 195.59.24.83
2015-05-04 insert source_ip 85.233.160.129
2015-04-05 update website_status IndexPageFetchError => OK
2015-04-05 delete address Bruern Cottages OX7 6QA Chipping Norton
2015-04-05 delete alias Stables Spa
2015-04-05 delete index_pages_linkeddomain accentikainternet.co.uk
2015-04-05 delete phone 01993 830 415
2015-04-05 delete source_ip 66.241.226.57
2015-04-05 insert index_pages_linkeddomain presencelondon.co.uk
2015-04-05 insert source_ip 195.59.24.83
2015-04-05 update robots_txt_status bruern-holiday-cottages.co.uk: 200 => 404
2015-04-05 update robots_txt_status www.bruern-holiday-cottages.co.uk: 200 => 404
2015-04-05 update robots_txt_status www.bruern.co.uk: 200 => 404
2015-03-08 update website_status FlippedRobots => IndexPageFetchError
2015-02-24 update website_status FailedRobots => FlippedRobots
2015-01-19 update website_status FlippedRobots => FailedRobots
2015-01-07 update account_ref_day 31 => 30
2015-01-07 update account_ref_month 3 => 9
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-06-30
2014-12-31 update website_status OK => FlippedRobots
2014-12-09 update statutory_documents PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-12-03 insert general_emails en..@bruern.co.uk
2014-12-03 insert email en..@bruern.co.uk
2014-05-26 delete general_emails en..@bruern.co.uk
2014-05-26 delete email en..@bruern.co.uk
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-17 update statutory_documents ANNUAL RETURN MADE UP TO 03/04/14
2014-03-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-03-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-12 delete about_pages_linkeddomain accentikainternet.co.uk
2014-01-12 delete contact_pages_linkeddomain accentikainternet.co.uk
2014-01-12 delete terms_pages_linkeddomain accentikainternet.co.uk
2013-12-15 insert about_pages_linkeddomain accentikainternet.co.uk
2013-12-15 insert contact_pages_linkeddomain accentikainternet.co.uk
2013-12-15 insert index_pages_linkeddomain accentikainternet.co.uk
2013-12-15 insert terms_pages_linkeddomain accentikainternet.co.uk
2013-11-17 insert general_emails en..@bruern.co.uk
2013-11-17 delete alias Accommodia Limited
2013-11-17 delete phone +44(0)1993 830 415
2013-11-17 insert address Bruern Cottages OX7 6QA Chipping Norton
2013-11-17 insert alias BRUERN COTTAGES
2013-11-17 insert alias Stables Spa
2013-11-17 insert email en..@bruern.co.uk
2013-11-17 insert phone 01993 830415
2013-11-17 update primary_contact null => Bruern Cottages OX7 6QA Chipping Norton
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-17 update statutory_documents ANNUAL RETURN MADE UP TO 03/04/13
2013-01-09 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-04-18 update statutory_documents ANNUAL RETURN MADE UP TO 03/04/12
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-06 update statutory_documents ANNUAL RETURN MADE UP TO 03/04/11
2011-04-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID HOWARD NELSON / 05/04/2011
2011-04-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JUDITH CAROLINE TRAILL ASTOR / 05/04/2011
2011-02-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2011-01-14 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-05-05 update statutory_documents ANNUAL RETURN MADE UP TO 03/04/10
2010-04-21 update statutory_documents PREVSHO FROM 30/04/2010 TO 31/03/2010
2009-04-03 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION