PATRICK MORGAN - History of Changes


DateDescription
2024-04-03 delete person Connie Dobson
2024-04-03 delete person Lucky Haytov
2024-04-03 insert person Philippa Poole
2023-09-26 delete person Annie Ren
2023-09-26 delete person Holly Barnes
2023-09-26 delete person Kaspar Bourke
2023-09-26 insert person Angelos Andreou
2023-09-26 insert person Connie Dobson
2023-09-26 update person_title Jake Serlin: Research Associate => Senior Associate; Admin
2023-09-26 update person_title Kelly Le: Team Assistant => Executive; Operations Assistant
2023-09-26 update person_title Lucky Haytov: Research Associate; Admin => Senior Associate; Admin
2023-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'DOWD / 14/09/2023
2023-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'DOWD / 20/09/2023
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-26 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-16 delete email cc..@patrick-morgan.co.uk
2023-04-16 delete phone +44 (0)20 3958 6316
2023-04-16 delete terms_pages_linkeddomain legislation.gov.au
2023-04-16 delete terms_pages_linkeddomain mailchimp.com
2023-04-16 insert email cc..@p-morgan.com
2023-04-16 insert terms_pages_linkeddomain mailerlite.com
2023-04-07 delete address 2ND FLOOR 30 CHURCHILL PLACE LONDON UNITED KINGDOM E14 5RE
2023-04-07 insert address 59 BERKSHIRE ROAD LONDON UNITED KINGDOM E9 5NB
2023-04-07 update registered_address
2023-02-01 delete about_pages_linkeddomain spr.ly
2023-02-01 delete address 2nd Floor, 30 Churchill Place, London, E14 5RE
2023-02-01 insert address 59 Berkshire Road, London, E9 5NB
2023-02-01 insert person Annie Ren
2023-02-01 update person_description Marina Hercka => Marina Hercka
2023-02-01 update person_title Holly Barnes: Research Associate; Admin => Senior Associate; Admin
2023-02-01 update person_title Jake Serlin: Research Associate; Admin => Research Associate
2023-02-01 update person_title Louis Peace: Senior Associate => Consultant
2023-02-01 update person_title Marina Hercka: Senior Associate; Admin => Admin; Marketing and Communications Leader
2023-02-01 update primary_contact 2nd Floor, 30 Churchill Place, London, E14 5RE => 59 Berkshire Road, London, E9 5NB
2022-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2022 FROM 2ND FLOOR 30 CHURCHILL PLACE LONDON E14 5RE UNITED KINGDOM
2022-11-18 insert person Lucky Haytov
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK O'DOWD / 20/09/2022
2022-09-13 insert person Jake Serlin
2022-08-07 update num_mort_charges 1 => 2
2022-08-07 update num_mort_outstanding 0 => 1
2022-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097906030002
2022-06-09 delete about_pages_linkeddomain hrmagazine.co.uk
2022-06-09 delete about_pages_linkeddomain nwmd.io
2022-06-09 delete person Eleanor Stokes
2022-06-09 insert about_pages_linkeddomain spr.ly
2022-06-09 insert person Patrick Morgan Follow
2022-06-09 update person_title Carla Crocoli: Executive; Operations Assistant; Admin => Operations Leader; Admin
2022-06-09 update person_title Nina Ambasna-Jones: Research Associate => Senior Associate
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-07 update num_mort_outstanding 1 => 0
2022-06-07 update num_mort_satisfied 0 => 1
2022-05-12 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-05-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097906030001
2021-12-07 delete address 3RD FLOOR 30 CHURCHILL PLACE LONDON UNITED KINGDOM E14 5RE
2021-12-07 insert address 2ND FLOOR 30 CHURCHILL PLACE LONDON UNITED KINGDOM E14 5RE
2021-12-07 update registered_address
2021-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM 3RD FLOOR 30 CHURCHILL PLACE LONDON E14 5RE UNITED KINGDOM
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'DOWD / 15/11/2021
2021-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK O'DOWD / 15/11/2021
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-09-07 delete address 3RD FLOOR NEWS BUILDING 3 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG
2021-09-07 insert address 3RD FLOOR 30 CHURCHILL PLACE LONDON UNITED KINGDOM E14 5RE
2021-09-07 update registered_address
2021-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2021 FROM 3RD FLOOR NEWS BUILDING 3 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM
2021-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'DOWD / 23/08/2021
2021-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK O'DOWD / 23/08/2021
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-13 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-07 update num_mort_charges 0 => 1
2020-06-07 update num_mort_outstanding 0 => 1
2020-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097906030001
2020-05-15 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-10-07 delete address 81 ST. JOHNS PARK LONDON ENGLAND SE3 7JW
2018-10-07 insert address 3RD FLOOR NEWS BUILDING 3 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG
2018-10-07 update registered_address
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 81 ST. JOHNS PARK LONDON SE3 7JW ENGLAND
2018-03-07 update account_category null => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-28 update statutory_documents 30/09/16 UNAUDITED ABRIDGED
2018-02-23 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-11-07 delete address 75 ST. JOHNS PARK LONDON UNITED KINGDOM SE3 7JW
2017-11-07 insert address 81 ST. JOHNS PARK LONDON ENGLAND SE3 7JW
2017-11-07 update registered_address
2017-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 75 ST. JOHNS PARK LONDON SE3 7JW UNITED KINGDOM
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-07-07 update account_category NO ACCOUNTS FILED => null
2017-07-07 update accounts_last_madeup_date null => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-23 => 2018-06-30
2017-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-07 insert sic_code 78109 - Other activities of employment placement agencies
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-09-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION