HOLLIS MORGAN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-03 delete person Rajan Potiwal
2024-04-03 insert contact_pages_linkeddomain legislation.gov.uk
2024-04-03 insert contact_pages_linkeddomain linkedin.com
2024-04-03 insert contact_pages_linkeddomain propertymark.co.uk
2024-04-03 insert contact_pages_linkeddomain youtube.com
2024-04-03 insert index_pages_linkeddomain legislation.gov.uk
2024-04-03 insert index_pages_linkeddomain linkedin.com
2024-04-03 insert index_pages_linkeddomain propertymark.co.uk
2024-04-03 insert index_pages_linkeddomain youtube.com
2024-04-03 insert management_pages_linkeddomain legislation.gov.uk
2024-04-03 insert management_pages_linkeddomain linkedin.com
2024-04-03 insert management_pages_linkeddomain propertymark.co.uk
2024-04-03 insert management_pages_linkeddomain youtube.com
2024-04-03 insert terms_pages_linkeddomain legislation.gov.uk
2024-04-03 insert terms_pages_linkeddomain linkedin.com
2024-04-03 insert terms_pages_linkeddomain propertymark.co.uk
2024-04-03 insert terms_pages_linkeddomain youtube.com
2024-04-03 update person_description Liam Mitchell => Liam Mitchell
2024-04-03 update person_title Noah Cooper: Auction Negotiator => Auction Sales Negotiator
2023-08-13 insert person Lucy Beer
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-16 insert contact_pages_linkeddomain eigroup.co.uk
2023-03-16 insert index_pages_linkeddomain eigroup.co.uk
2023-03-16 insert management_pages_linkeddomain eigroup.co.uk
2023-03-16 insert terms_pages_linkeddomain eigroup.co.uk
2023-02-13 delete address 5 Upper Belgrave Rd Clifton Bristol BS8 2XQ
2023-02-13 insert address Wormald and Partners Redland House 157 Redland Road Bristol BS6 6YE
2023-01-12 update person_title Noah Cooper: Auctions Negotiator => Auction Negotiator
2022-12-11 insert person Rajan Potiwal
2022-10-10 delete person George Harris
2022-10-10 insert person Liam Mitchell
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents DIRECTOR APPOINTED MR CALUM JACK MELHUISH
2022-03-09 delete about_pages_linkeddomain allaboutcookies.org
2022-03-09 delete about_pages_linkeddomain thepropertyjungle.com
2022-03-09 delete address 5 Upper Belgrave Road Clifton Bristol BS8 2XQ
2022-03-09 delete contact_pages_linkeddomain allaboutcookies.org
2022-03-09 delete contact_pages_linkeddomain thepropertyjungle.com
2022-03-09 delete email jo..@hollismorgan.co.uk
2022-03-09 delete email lu..@hollismorgan.co.uk
2022-03-09 delete index_pages_linkeddomain allaboutcookies.org
2022-03-09 delete index_pages_linkeddomain thepropertyjungle.com
2022-03-09 delete registration_number 7275716
2022-03-09 delete terms_pages_linkeddomain allaboutcookies.org
2022-03-09 delete terms_pages_linkeddomain thepropertyjungle.com
2022-03-09 insert address 5 Upper Belgrave Rd Clifton Bristol BS8 2XQ
2022-03-09 insert alias HOLLIS MORGAN PROPERTY LTD.
2022-03-09 insert contact_pages_linkeddomain bit.ly
2022-03-09 insert contact_pages_linkeddomain eigpropertyauctions.co.uk
2022-03-09 insert index_pages_linkeddomain bit.ly
2022-03-09 insert index_pages_linkeddomain instagram.com
2022-03-09 insert index_pages_linkeddomain twitter.com
2022-03-09 insert management_pages_linkeddomain bit.ly
2022-03-09 insert management_pages_linkeddomain eigpropertyauctions.co.uk
2022-03-09 insert person Danielle Luff
2022-03-09 insert person Noah Cooper
2022-03-09 insert person Sue Rzeznicki
2022-03-09 insert registration_number 07275716
2022-03-09 insert terms_pages_linkeddomain bit.ly
2022-03-09 insert terms_pages_linkeddomain eigpropertyauctions.co.uk
2022-03-09 insert terms_pages_linkeddomain instagram.com
2022-03-09 insert terms_pages_linkeddomain twitter.com
2022-03-09 update person_title Josh Panes: null => Auction Sales Negotiator
2022-03-09 update person_title Lucinda Culpin: null => Auction Sales Manager
2022-03-09 update person_title Nick Heal: Auction Sales => Senior Auction Sales Negotiator
2022-03-09 update person_title Sarah Western: Office Manager => Office Manager & Auction Compliance
2022-02-18 update statutory_documents 21/01/22 STATEMENT OF CAPITAL GBP 1000
2021-12-08 delete email mi..@hollismorgan.co.uk
2021-12-08 delete email to..@hollismorgan.co.uk
2021-12-08 delete management_pages_linkeddomain casinosfellow.com
2021-12-08 delete management_pages_linkeddomain davedealer.com
2021-12-08 delete management_pages_linkeddomain gamerlaunch.com
2021-12-08 delete management_pages_linkeddomain newcasinos-au.com
2021-12-08 delete management_pages_linkeddomain newcasinos-nz.com
2021-12-08 delete management_pages_linkeddomain noicazinouri.com
2021-12-08 delete management_pages_linkeddomain pureluxuryhotels.co.uk
2021-12-08 delete management_pages_linkeddomain wssthailand.com
2021-12-08 delete person Mike Hayne
2021-09-10 insert management_pages_linkeddomain casinosfellow.com
2021-09-10 insert management_pages_linkeddomain davedealer.com
2021-09-10 insert management_pages_linkeddomain gamerlaunch.com
2021-09-10 insert management_pages_linkeddomain newcasinos-au.com
2021-09-10 insert management_pages_linkeddomain newcasinos-nz.com
2021-09-10 insert management_pages_linkeddomain noicazinouri.com
2021-09-10 insert management_pages_linkeddomain pureluxuryhotels.co.uk
2021-09-10 insert management_pages_linkeddomain wssthailand.com
2021-08-10 insert email jo..@hollismorgan.co.uk
2021-08-10 insert person Josh Panes
2021-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MORGAN / 14/06/2021
2021-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENZIL OLIVER HOLLIS / 14/06/2021
2021-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DENZIL HOLLIS / 14/06/2021
2021-07-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENZIL OLIVER HOLLIS / 14/06/2021
2021-07-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT DENZIL HOLLIS / 14/06/2021
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-06-07 update person_title Calum Melhuish: Associate Director Residential Sales & New Homes; Associate Director / Residential Sales => Director Residential Sales & New Homes; Director / Residential Sales
2021-06-07 update person_title George Harris: Residential Sales => Associate Director - Residential Sales
2021-04-07 delete address 5 UPPER BELGRAVE ROAD CLIFTON BRISTOL SOMERSET BS8 2XQ
2021-04-07 insert address REDLAND HOUSE 157 REDLAND ROAD REDLAND BRISTOL UNITED KINGDOM BS6 6YE
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-07 update registered_address
2021-03-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 5 UPPER BELGRAVE ROAD CLIFTON BRISTOL SOMERSET BS8 2XQ
2021-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MORGAN / 29/03/2021
2021-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENZIL OLIVER HOLLIS / 29/03/2021
2021-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DENZIL HOLLIS / 29/03/2021
2021-03-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DENZIL HOLLIS / 29/03/2021
2021-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT DENZIL HOLLIS / 29/03/2021
2021-02-17 insert email to..@hollismorgan.co.uk
2021-02-17 insert person Tom Webb
2021-01-14 delete otherexecutives Calum Melhuish
2021-01-14 delete email ca..@hollismomrgan.co.uk
2021-01-14 delete person Sarah Cocks
2021-01-14 update person_description Calum Melhuish => Calum Melhuish
2021-01-14 update person_description George Harris => George Harris
2021-01-14 update person_title Calum Melhuish: Associate Director => Associate Director Residential Sales & New Homes
2021-01-14 update person_title George Harris: Senior Negotiator => Residential Sales
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-05-30 insert email ca..@hollismomrgan.co.uk
2020-04-30 update person_title Olly Hollis: null => Director & Auction Valuer
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update person_title George Harris: Sales Negotiator => Senior Negotiator
2020-03-23 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 delete about_pages_linkeddomain flippingbook.com
2019-03-29 delete contact_pages_linkeddomain flippingbook.com
2019-03-29 delete index_pages_linkeddomain flippingbook.com
2019-03-29 delete management_pages_linkeddomain flippingbook.com
2019-03-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-15 update person_description George Harris => George Harris
2019-02-15 update person_description Lucinda Culpin => Lucinda Culpin
2018-09-21 insert email lu..@hollismorgan.co.uk
2018-09-21 insert person Lucinda Culpin
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-04 update person_title Mike Hayne: Senior Negotiator => Residential Sales Manager
2017-10-05 delete email jo..@hollismorgan.co.uk
2017-10-05 delete email ki..@hollismorgan.co.uk
2017-10-05 delete person Jodie Hollis
2017-10-05 delete person Kim Larnach
2017-10-05 insert about_pages_linkeddomain flippingbook.com
2017-10-05 insert contact_pages_linkeddomain flippingbook.com
2017-10-05 insert email ka..@hollismorgan.co.uk
2017-10-05 insert index_pages_linkeddomain flippingbook.com
2017-10-05 insert management_pages_linkeddomain flippingbook.com
2017-10-05 insert person Karine Cadoret
2017-10-05 insert person Sarah Cocks
2017-10-05 update person_description Calum Melhuish => Calum Melhuish
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-14 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-16 insert email ge..@hollismorgan.co.uk
2016-07-16 insert person George Harris
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-09 update statutory_documents 07/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 insert index_pages_linkeddomain allaboutcookies.org
2016-03-14 update website_status OK => DomainNotFound
2016-02-12 delete otherexecutives Calum Melhuish
2016-02-12 update person_title Calum Melhuish: Associate Director => null
2016-02-12 update person_title Jodie Hollis: Auction Compliance Officer => null
2016-02-12 update person_title Kim Larnach: Office Administrator => null
2016-02-12 update person_title Mike Hayne: Senior Negotiator => null
2016-02-12 update person_title Sarah Western: Office Manager => null
2015-10-11 insert otherexecutives Calum Melhuish
2015-10-11 update person_description Calum Melhuish => Calum Melhuish
2015-10-11 update person_description Sarah Western => Sarah Western
2015-10-11 update person_title Calum Melhuish: Residential Sales Manager => Associate Director
2015-10-11 update person_title Mike Hayne: Sales Negotiator => Senior Negotiator
2015-10-11 update person_title Sarah Western: Member of Our Team; Office Co - Ordinator => Office Manager
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-18 update statutory_documents 07/06/15 FULL LIST
2015-06-14 delete source_ip 85.10.255.250
2015-06-14 delete source_ip 88.150.156.189
2015-06-14 insert source_ip 212.84.168.97
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-15 insert email sa..@hollismorgan.co.uk
2015-02-15 insert person Sarah Western
2015-02-15 update person_title Jodie Hollis: null => Auction Compliance Officer
2015-01-15 delete about_pages_linkeddomain stevemears.com
2014-07-07 delete address 5 UPPER BELGRAVE ROAD CLIFTON BRISTOL SOMERSET ENGLAND BS8 2XQ
2014-07-07 insert address 5 UPPER BELGRAVE ROAD CLIFTON BRISTOL SOMERSET BS8 2XQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-27 update statutory_documents 07/06/14 FULL LIST
2014-05-28 delete email au..@hollismorgan.co.uk
2014-05-28 delete email pr..@hollismorgan.co.uk
2014-04-21 delete index_pages_linkeddomain andrewstagg.com
2014-04-21 delete index_pages_linkeddomain youtube.com
2014-03-23 delete source_ip 178.33.229.130
2014-03-23 delete source_ip 176.31.235.129
2014-03-23 delete source_ip 176.9.85.36
2014-03-23 delete source_ip 94.23.153.102
2014-03-23 insert source_ip 85.10.255.250
2014-03-23 insert source_ip 88.150.156.189
2013-11-19 delete index_pages_linkeddomain justgiving.com
2013-11-19 insert index_pages_linkeddomain youtube.com
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-15 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-17 update website_status FlippedRobots => OK
2013-09-17 insert index_pages_linkeddomain justgiving.com
2013-08-08 update website_status Disallowed => FlippedRobots
2013-07-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update statutory_documents 07/06/13 FULL LIST
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-03-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-25 update website_status Disallowed
2013-02-13 update website_status FlippedRobotsTxt
2012-10-25 delete phone 0117 933 95 22
2012-06-12 update statutory_documents 07/06/12 FULL LIST
2012-02-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL MORGAN
2012-02-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 07/06/11 FULL LIST
2010-06-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION