O'GORMANTAYLOR - History of Changes


DateDescription
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
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, 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
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE PAULETTE O'GORMAN / 20/10/2022
2022-10-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CLAIRE PAULETTE O'GORMAN / 20/10/2022
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE TAYLOR / 08/02/2022
2022-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE TAYLOR / 08/02/2022
2022-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE TAYLOR / 08/02/2022
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
2021-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE TAYLOR / 01/10/2021
2021-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE TAYLOR / 01/10/2021
2021-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE TAYLOR / 01/10/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE TAYLOR / 25/06/2021
2021-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE TAYLOR / 25/06/2021
2021-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE TAYLOR / 25/06/2021
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-04-04 delete address 30 Moorgate, London, EC2R 6DA
2021-04-04 delete phone 0207 350 1208
2021-04-04 insert email ch..@ogormantaylor.com
2021-04-04 insert email cl..@ogormantaylor.com
2021-04-04 update primary_contact 30 Moorgate, London, EC2R 6DA => null
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
2021-01-25 delete source_ip 95.138.163.185
2021-01-25 insert source_ip 134.213.138.162
2021-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, 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
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-09 delete address 10th Floor 88 Wood Street London EC2V 7RS
2019-09-09 insert address 30 Moorgate, London, EC2R 6DA
2019-09-09 update primary_contact 10th Floor 88 Wood Street London EC2V 7RS => 30 Moorgate, London, EC2R 6DA
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-07 delete address 27A NORTH SIDE WANDSWORTH COMMON LONDON SW18 2SU
2018-06-07 insert address UNIT 2 GUARDS AVENUE CATERHAM SURREY ENGLAND CR3 5XL
2018-06-07 update registered_address
2018-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 27A NORTH SIDE WANDSWORTH COMMON LONDON SW18 2SU
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-22 insert address 10th Floor 88 Wood Street London EC2V 7RS
2016-12-22 update primary_contact null => 10th Floor 88 Wood Street London EC2V 7RS
2016-09-30 delete address 145-157 St John Street London EC1V 4PY
2016-09-30 update primary_contact 145-157 St John Street London EC1V 4PY => null
2016-07-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-07-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-06-03 update statutory_documents 23/05/16 FULL LIST
2016-02-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-01-27 insert about_pages_linkeddomain mjhpictures.com
2016-01-27 insert contact_pages_linkeddomain mjhpictures.com
2016-01-27 insert index_pages_linkeddomain mjhpictures.com
2016-01-27 insert service_pages_linkeddomain mjhpictures.com
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-07-08 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-06-05 update statutory_documents 23/05/15 FULL LIST
2015-03-10 delete address 20 Ironmonger Lane London EC2V 8EP
2015-03-10 insert address 145-157 St John Street London EC1V 4PY
2015-03-10 update primary_contact 20 Ironmonger Lane London EC2V 8EP => 145-157 St John Street London EC1V 4PY
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-11 delete about_pages_linkeddomain newmediaboutique.com
2014-06-11 delete address 145-157 St John Street London EC1V 4PY
2014-06-11 delete contact_pages_linkeddomain newmediaboutique.com
2014-06-11 delete index_pages_linkeddomain newmediaboutique.com
2014-06-11 delete phone 0207 350 1207
2014-06-11 delete phone 0207 350 1279
2014-06-11 delete service_pages_linkeddomain newmediaboutique.com
2014-06-11 delete source_ip 89.145.88.80
2014-06-11 insert about_pages_linkeddomain qweb.co.uk
2014-06-11 insert address 20 Ironmonger Lane London EC2V 8EP
2014-06-11 insert contact_pages_linkeddomain qweb.co.uk
2014-06-11 insert index_pages_linkeddomain qweb.co.uk
2014-06-11 insert service_pages_linkeddomain qweb.co.uk
2014-06-11 insert source_ip 95.138.163.185
2014-06-11 update primary_contact 145-157 St John Street London EC1V 4PY => 20 Ironmonger Lane London EC2V 8EP
2014-06-07 delete address 27A NORTH SIDE WANDSWORTH COMMON LONDON UNITED KINGDOM SW18 2SU
2014-06-07 insert address 27A NORTH SIDE WANDSWORTH COMMON LONDON SW18 2SU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-06-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-05-28 update statutory_documents 23/05/14 FULL LIST
2014-02-12 update website_status OK => Unavailable
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-07-02 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-07-02 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 6 => 3
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2013-12-31
2013-06-22 delete address 57 SPENCER PARK LONDON UNITED KINGDOM SW18 2SX
2013-06-22 insert address 27A NORTH SIDE WANDSWORTH COMMON LONDON UNITED KINGDOM SW18 2SU
2013-06-22 update registered_address
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 update returns_last_madeup_date 2011-05-23 => 2012-05-23
2013-06-21 update returns_next_due_date 2012-06-20 => 2013-06-20
2013-06-14 update statutory_documents 23/05/13 FULL LIST
2013-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE TAYLOR / 24/09/2012
2013-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE TAYLOR / 24/09/2012
2013-01-29 update statutory_documents CURRSHO FROM 30/06/2013 TO 31/03/2013
2013-01-22 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 57 SPENCER PARK LONDON SW18 2SX UNITED KINGDOM
2012-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE O'GORMAN / 23/08/2012
2012-06-08 update statutory_documents 23/05/12 FULL LIST
2012-03-02 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 22 ILMINSTER GARDENS LONDON SW11 1PF
2011-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE O'GORMAN / 05/08/2011
2011-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE TAYLOR / 30/06/2011
2011-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE TAYLOR / 30/06/2011
2011-06-07 update statutory_documents 23/05/11 FULL LIST
2011-02-01 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-05-27 update statutory_documents 23/05/10 FULL LIST
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE TAYLOR / 23/05/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE O'GORMAN / 23/05/2010
2009-09-22 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-05-26 update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-05-29 update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-11-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2007-06-21 update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 115 SHERBROOKE ROAD LONDON SW6 7QL
2006-08-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-02 update statutory_documents DIRECTOR RESIGNED
2006-08-02 update statutory_documents SECRETARY RESIGNED
2006-06-21 update statutory_documents MEMORANDUM OF ASSOCIATION
2006-06-12 update statutory_documents COMPANY NAME CHANGED O'GORMAN TAYLOR LIMITED CERTIFICATE ISSUED ON 12/06/06
2006-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION