THE ABBOT'S MILL PROJECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
26/07/2526 July 2025 NewRegistered office address changed from 4 4 Sudbury Mews Pound Lane Canterbury Kent CT1 2NG United Kingdom to 4 Sudbury Mews Pound Lane Canterbury CT1 2NG on 2025-07-26

View Document

26/07/2526 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Appointment of Ms Stephanie Noelle Tristram Favareille Boucher as a director on 2023-09-02

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Appointment of Ms Sadie Scarlett Smith as a director on 2023-05-17

View Document

27/03/2327 March 2023 Appointment of Dr Corey Lee Wrenn as a director on 2023-03-24

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/05/2217 May 2022 Appointment of Mr Tim Landsman as a director on 2022-05-07

View Document

17/05/2217 May 2022 Termination of appointment of Joanne Elizabeth Kidd as a secretary on 2022-05-07

View Document

17/05/2217 May 2022 Appointment of Mr Tim Landsman as a secretary on 2022-05-07

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

03/07/203 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN SIMPSON

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

07/07/177 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH KIDD / 01/12/2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS HELEN CAROL SIMPSON

View Document

19/08/1519 August 2015 21/07/15 NO MEMBER LIST

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARNARD

View Document

08/07/158 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

16/08/1416 August 2014 21/07/14 NO MEMBER LIST

View Document

09/07/149 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE NEWELL

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH CONDUIT

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR JONATHAN DAVID GAYER BARNARD

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAWN SAHATHEVAN

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH KIDD / 11/05/2013

View Document

05/08/135 August 2013 21/07/13 NO MEMBER LIST

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR CLIVE STEPHEN NEWELL

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MISS HANNAH SIOBHÁN MEGAN CONDUIT

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BATEY

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA READ

View Document

31/12/1231 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

15/08/1215 August 2012 21/07/12 NO MEMBER LIST

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 1A ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7EG ENGLAND

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH KIDD / 14/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERRY CONRAD THOMPSON / 14/08/2012

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/03/124 March 2012 DIRECTOR APPOINTED MR NEIL BATEY

View Document

31/12/1131 December 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

18/08/1118 August 2011 21/07/11 NO MEMBER LIST

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH KIDD / 15/08/2011

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MRS PAMELA ANNE READ

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MISS DAWN EMMA SAHATHEVAN

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 11A ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7EG

View Document

28/05/1128 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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