ABBEY CENTRE - History of Changes


DateDescription
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