THE ABINGDON OPEN DOOR PROJECT.

Company Documents

DateDescription
01/12/241 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/10/245 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/04/2128 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

11/04/1911 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 01/09/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/09/1428 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE TURNER / 01/09/2014

View Document

28/09/1428 September 2014 01/09/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/09/131 September 2013 01/09/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 01/09/12 NO MEMBER LIST

View Document

17/10/1117 October 2011 01/09/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 01/09/10 NO MEMBER LIST

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD POWELL / 01/09/2010

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASONBERRY LTD / 01/09/2010

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 ANNUAL RETURN MADE UP TO 01/09/09

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 ANNUAL RETURN MADE UP TO 01/09/08

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 01/09/07

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 ANNUAL RETURN MADE UP TO 01/09/06

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 ANNUAL RETURN MADE UP TO 01/09/05

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 ANNUAL RETURN MADE UP TO 04/09/04

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0331 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company