BRISTOL PROPERTY BUYER - History of Changes


DateDescription
2025-03-03 delete source_ip 35.190.31.54
2025-03-03 insert source_ip 34.149.120.3
2025-03-03 update website_status IndexPageFetchError => OK
2025-01-07 update website_status OK => IndexPageFetchError
2024-12-18 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-27 delete source_ip 34.149.120.3
2024-11-27 delete source_ip 34.160.81.203
2024-11-27 insert source_ip 34.120.190.48
2024-11-27 insert source_ip 35.227.194.51
2024-10-10 delete source_ip 34.120.190.48
2024-10-10 delete source_ip 34.160.17.71
2024-10-10 delete source_ip 35.244.153.44
2024-10-10 insert source_ip 34.149.36.179
2024-10-10 insert source_ip 34.149.120.3
2024-10-10 insert source_ip 35.190.31.54
2024-08-24 delete source_ip 34.149.36.179
2024-08-24 delete source_ip 34.149.120.3
2024-08-24 delete source_ip 35.190.31.54
2024-08-24 insert source_ip 34.120.190.48
2024-08-24 insert source_ip 34.160.81.203
2024-08-24 insert source_ip 35.244.153.44
2024-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/24, NO UPDATES
2024-06-24 insert source_ip 34.149.36.179
2024-06-24 insert source_ip 34.149.120.3
2024-06-24 insert source_ip 34.160.17.71
2024-04-22 delete source_ip 35.227.194.51
2024-04-22 insert source_ip 35.190.31.54
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
2024-03-20 delete address Aztec West, Almondsbury, Bristol, BS32 4TD, UK
2024-03-20 delete source_ip 35.214.18.112
2024-03-20 insert address 2440 The Quadrant, Aztec West Business Park, Almondsbury, Bristol, BS32 4AQ, UK
2024-03-20 insert source_ip 35.227.194.51
2024-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY CHINEDU ORANUGO / 24/01/2024
2024-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THEODORA OGOCHUKWU ORANUGO / 24/01/2024
2024-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HENRY CHINEDU ORANUGO / 24/01/2024
2023-12-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
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
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-07 delete sic_code 68100 - Buying and selling of own real estate
2022-09-07 delete sic_code 86102 - Medical nursing home activities
2022-09-07 insert sic_code 68310 - Real estate agencies
2022-09-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2022-08-07 delete sic_code 86101 - Hospital activities
2022-08-07 insert sic_code 68100 - Buying and selling of own real estate
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2022-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC UCHENDU
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
2021-12-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-05-01 update statutory_documents 31/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-05 update statutory_documents 31/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete sic_code 61900 - Other telecommunications activities
2014-05-07 delete sic_code 87300 - Residential care activities for the elderly and disabled
2014-05-07 insert sic_code 62020 - Information technology consultancy activities
2014-05-07 insert sic_code 86101 - Hospital activities
2014-05-07 insert sic_code 86102 - Medical nursing home activities
2014-05-07 update returns_last_madeup_date 2013-03-21 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-28
2014-04-07 delete address 31 FARLEY CLOSE LITTLE STOKE BRISTOL AVON UNITED KINGDOM BS34 6HE
2014-04-07 insert address 128 STOKE LANE WESTBURY-ON-TRYM BRISTOL AVON BS9 3RJ
2014-04-07 update reg_address_care_of HENRY C. ORANUGO => null
2014-04-07 update registered_address
2014-04-01 update statutory_documents 31/03/14 FULL LIST
2014-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2014 FROM C/O HENRY C. ORANUGO 31 FARLEY CLOSE LITTLE STOKE BRISTOL AVON BS34 6HE UNITED KINGDOM
2014-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. HENRY CHINEDU ORANUGO / 31/03/2014
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-25 insert sic_code 87300 - Residential care activities for the elderly and disabled
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-04-02 update statutory_documents 21/03/13 FULL LIST
2012-05-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents DIRECTOR APPOINTED MRS THEODORA OGOCHUKWU ORANUGO
2012-04-05 update statutory_documents 05/04/12 STATEMENT OF CAPITAL GBP 2
2012-03-22 update statutory_documents 21/03/12 FULL LIST
2012-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY CHINEDU ORANUGO / 21/03/2012
2011-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-22 update statutory_documents 21/03/11 FULL LIST
2011-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2011 FROM C/O HENRY C. ORANUGO 2 FARLEY CLOSE LITTLE STOKE BRISTOL AVON BS34 6HB UNITED KINGDOM
2011-03-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. HENRY CHINEDU ORANUGO / 23/02/2011
2010-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2010 FROM C/O HENRY C. ORANUGO 8 OAK CLOSE LITTLE STOKE BRISTOL AVON BS34 6RA UNITED KINGDOM
2010-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2010 FROM 27 CLAREMONT ROAD SPITAL TONGUES NEWCASTLE UPON TYNE TYNE & WEAR NE2 4AN
2010-04-03 update statutory_documents 21/03/10 FULL LIST
2010-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC OBUMNEME UCHENDU / 03/11/2009
2010-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY CHINEDU ORANUGO / 19/01/2010
2010-04-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HENRY CHINEDU ORANUGO / 19/01/2010
2010-01-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION