Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/23 |
2023-09-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/23 |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2023-04-27 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/23 |
2023-04-27 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-01-16 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/22 |
2023-01-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/22 |
2022-08-02 |
update statutory_documents DIRECTOR APPOINTED CHARLOTTE MORRISON |
2022-06-07 |
delete address UNIT 64 THE ABBEY CENTRE NEWTOWNABBEY BT37 9UJ |
2022-06-07 |
insert address ABBEYCENTRE 35-37 LONGWOOD ROAD NEWTOWNABBEY NORTHERN IRELAND BT37 9UH |
2022-06-07 |
update registered_address |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2022-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2022 FROM
UNIT 64
THE ABBEY CENTRE
NEWTOWNABBEY
BT37 9UJ |
2022-05-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/22 |
2022-05-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/22 |
2022-04-17 |
insert contact_pages_linkeddomain gocompare.com |
2022-04-17 |
insert contact_pages_linkeddomain zap-map.com |
2022-02-28 |
update statutory_documents DIRECTOR APPOINTED DARRYL SAMUEL MARSHALL |
2022-02-28 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS |
2022-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL |
2022-01-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2021-12-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/21 |
2021-12-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/21 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-09-24 |
delete person Patricia McCourt |
2021-08-24 |
insert general_emails in..@abbeycentre.co.uk |
2021-08-24 |
insert email in..@abbeycentre.co.uk |
2021-06-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/21 |
2021-06-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/21 |
2021-05-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED |
2021-05-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ABBEY CENTRE SPECSAVERS LIMITED / 24/05/2021 |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
2020-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 10/12/2020 |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/02/20 |
2020-11-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/20 |
2020-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MCGOLDRICK |
2020-07-11 |
delete phone 02890 365103 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20 |
2020-02-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20 |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-08-02 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19 |
2019-08-02 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19 |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
2019-03-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19 |
2019-03-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19 |
2018-12-06 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2018-12-06 |
update accounts_last_madeup_date 2017-08-31 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18 |
2018-11-29 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18 |
2018-09-28 |
insert phone 02890 365103 |
2018-08-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18 |
2018-08-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18 |
2018-08-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-08-07 |
update accounts_next_due_date 2018-05-31 => 2018-11-30 |
2018-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2018-07-12 |
insert address 16 New Burlington Place, London, W1S 2HX |
2018-07-12 |
insert alias NewRiver Retail Property Unit Trust |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
2018-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBEY CENTRE SPECSAVERS LIMITED |
2018-05-18 |
update statutory_documents CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC |
2018-05-18 |
update statutory_documents CESSATION OF MARY LESLEY PERKINS AS A PSC |
2018-03-07 |
update account_ref_day 31 => 28 |
2018-03-07 |
update account_ref_month 8 => 2 |
2018-02-02 |
update statutory_documents CURRSHO FROM 31/08/2018 TO 28/02/2018 |
2017-09-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-09-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2017-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017 |
2017-07-16 |
delete address Abbey Shopping Centre
Longwood Road
Newtownabbey
BT37 9UH |
2017-07-16 |
delete alias AbbeyCentre |
2017-07-16 |
delete alias Abbeycentre Shopping Centre Website |
2017-07-16 |
delete index_pages_linkeddomain madisonsoho.com |
2017-07-16 |
delete source_ip 130.0.1.202 |
2017-07-16 |
insert address Abbey Centre
Longwood Road
NEWTOWNABBEY
Co Antrim
BT37 9UH |
2017-07-16 |
insert source_ip 134.213.73.220 |
2017-06-07 |
delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2017-06-07 |
insert sic_code 47782 - Retail sale by opticians |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2016-09-05 |
delete address Abbey Shopping Centre
Longwood Road
Newtonabbey
BT37 9UH |
2016-09-05 |
insert address Abbey Shopping Centre
Longwood Road
Newtownabbey
BT37 9UH |
2016-09-05 |
update primary_contact Abbey Shopping Centre
Longwood Road
Newtonabbey
BT37 9UH => Abbey Shopping Centre
Longwood Road
Newtownabbey
BT37 9UH |
2016-06-07 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-06-07 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-05-31 |
update statutory_documents 28/05/16 FULL LIST |
2016-05-11 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-11 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2015-09-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-09-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-07-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-07-07 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-07-07 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-06-04 |
update statutory_documents 28/05/15 FULL LIST |
2015-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2015-03-13 |
delete contact_pages_linkeddomain yahoo.com |
2015-03-13 |
delete index_pages_linkeddomain yahoo.com |
2015-03-13 |
delete openinghours_pages_linkeddomain yahoo.com |
2015-03-13 |
delete terms_pages_linkeddomain yahoo.com |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-07-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-07-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-06-06 |
update statutory_documents 28/05/14 FULL LIST |
2014-06-05 |
delete address Longwood Road, Newtownabbey, BT37 9UH |
2014-06-05 |
delete index_pages_linkeddomain itsnewmedia.com |
2014-06-05 |
delete source_ip 109.104.87.54 |
2014-06-05 |
insert address Abbey Shopping Centre
Longwood Road
Newtonabbey
BT37 9UH |
2014-06-05 |
insert alias Abbeycentre Shopping Centre Website |
2014-06-05 |
insert index_pages_linkeddomain madisonsoho.com |
2014-06-05 |
insert index_pages_linkeddomain twitter.com |
2014-06-05 |
insert index_pages_linkeddomain yahoo.com |
2014-06-05 |
insert source_ip 130.0.1.202 |
2014-06-05 |
update primary_contact Longwood Road, Newtownabbey, BT37 9UH => Abbey Shopping Centre
Longwood Road
Newtonabbey
BT37 9UH |
2014-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2013-07-10 |
update website_status ServerDown => OK |
2013-07-10 |
insert address Longwood Road, Newtownabbey, BT37 9UH |
2013-07-10 |
update primary_contact null => Longwood Road, Newtownabbey, BT37 9UH |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-07-01 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-07-01 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-06-21 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-21 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2013-06-21 |
update returns_last_madeup_date 2011-05-28 => 2012-05-28 |
2013-06-21 |
update returns_next_due_date 2012-06-25 => 2013-06-25 |
2013-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2013-06-03 |
update statutory_documents 28/05/13 FULL LIST |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-01-24 |
update statutory_documents DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL |
2012-06-06 |
update statutory_documents 28/05/12 FULL LIST |
2012-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2011-05-31 |
update statutory_documents 28/05/11 FULL LIST |
2011-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010 |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN CATHERINE MCGOLDRICK / 09/06/2010 |
2010-06-01 |
update statutory_documents 28/05/10 FULL LIST |
2010-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2009-07-02 |
update statutory_documents 28/05/09 ANNUAL RETURN FORM |
2009-07-02 |
update statutory_documents 31/08/08 ANNUAL ACCTS |
2009-05-06 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-06-20 |
update statutory_documents 28/05/08 ANNUAL RETURN FORM |
2008-06-12 |
update statutory_documents 31/08/07 ANNUAL ACCTS |
2007-06-15 |
update statutory_documents 31/08/06 ANNUAL ACCTS |
2007-06-07 |
update statutory_documents 28/05/07 ANNUAL RETURN FORM |
2006-07-18 |
update statutory_documents 31/08/05 ANNUAL ACCTS |
2006-06-20 |
update statutory_documents 28/05/06 ANNUAL RETURN SHUTTLE |
2005-06-16 |
update statutory_documents 28/05/05 ANNUAL RETURN FORM |
2005-06-15 |
update statutory_documents AUDITOR RESIGNATION |
2005-04-02 |
update statutory_documents 31/08/04 ANNUAL ACCTS |
2004-06-24 |
update statutory_documents 28/05/04 ANNUAL RETURN FORM |
2003-11-12 |
update statutory_documents CHANGE OF ARD |
2003-08-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-08-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-08-11 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-08-11 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-08-11 |
update statutory_documents RETURN OF ALLOT OF SHARES |
2003-08-11 |
update statutory_documents RETURN OF ALLOT OF SHARES |
2003-05-28 |
update statutory_documents ARTICLES |
2003-05-28 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2003-05-28 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2003-05-28 |
update statutory_documents MEMORANDUM |