ABBEYDALE PHARMACY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-29 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2024-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/24, NO UPDATES
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
2023-03-25 delete source_ip 173.82.11.50
2023-03-25 insert source_ip 94.136.40.82
2023-03-25 update robots_txt_status www.abbeydalepharmacy.com: 404 => 200
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2023-02-28 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-04-13 delete source_ip 208.70.79.241
2022-04-13 insert source_ip 173.82.11.50
2022-04-13 update website_status IndexPageFetchError => OK
2022-03-14 update website_status OK => IndexPageFetchError
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-16 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-02-08 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-01-18 insert contact_pages_linkeddomain fittoflytestsheffield.co.uk
2021-01-18 insert contact_pages_linkeddomain testtoreleasesheffield.co.uk
2021-01-18 insert index_pages_linkeddomain fittoflytestsheffield.co.uk
2021-01-18 insert index_pages_linkeddomain testtoreleasesheffield.co.uk
2020-12-01 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-10-02 delete index_pages_linkeddomain www.gov.uk
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-26 insert alias Abbeydale Pharmacy
2020-05-26 insert index_pages_linkeddomain nhs.uk
2020-05-26 insert index_pages_linkeddomain www.gov.uk
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-11-30
2019-12-07 update accounts_next_due_date 2019-11-30 => 2019-12-31
2019-11-30 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SAEED REHMAN / 27/11/2019
2019-03-17 delete alias Abbeydale Pharmacy
2019-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-22 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED REHMAN / 01/12/2016
2016-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SAEED REHMAN / 01/12/2016
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-13 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-03-08 update statutory_documents 11/02/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-04-07 delete address 713 ABBEYDALE ROAD SHEFFIELD ENGLAND S7 2BE
2015-04-07 insert address 713 ABBEYDALE ROAD SHEFFIELD S7 2BE
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-03-11 update statutory_documents 11/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 715-717 ABBEYDALE RD SHEFFIELD S YORKS S7 2BE
2014-06-07 insert address 713 ABBEYDALE ROAD SHEFFIELD ENGLAND S7 2BE
2014-06-07 update registered_address
2014-06-06 update statutory_documents 04/04/14 STATEMENT OF CAPITAL GBP 200
2014-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 715-717 ABBEYDALE RD SHEFFIELD S YORKS S7 2BE
2014-03-07 delete address 715-717 ABBEYDALE RD SHEFFIELD S YORKS ENGLAND S7 2BE
2014-03-07 insert address 715-717 ABBEYDALE RD SHEFFIELD S YORKS S7 2BE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-27 update statutory_documents 11/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-30 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-03-28 update statutory_documents 11/02/13 FULL LIST
2013-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SAEED REHMAN / 01/02/2013
2013-01-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-01 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 11/02/12 FULL LIST
2011-11-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 11/02/11 FULL LIST
2011-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED REHMAN / 01/02/2011
2011-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAKEEL REHMAN / 01/02/2011
2011-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAEED REHMAN / 01/02/2011
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 11/02/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUHSIN REHMAN / 01/02/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAEED REHMAN / 01/02/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAKEEL REHMAN / 01/02/2010
2009-12-09 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-08-20 update statutory_documents DIRECTOR APPOINTED MUHSIN REHMAN
2009-03-05 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 28 GATEFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S1 1RD
2008-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION