THE CHURCH IN ABINGDON DEVELOPMENT TRUST LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr John Carleton Elliott on 2025-06-01

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/05/254 May 2025 Termination of appointment of Hannelie Florence Watkins as a director on 2025-04-28

View Document

04/05/254 May 2025 Appointment of Mr John Carleton Elliott as a director on 2025-04-28

View Document

27/01/2527 January 2025 Appointment of Mrs Joanne Carol Wiggins as a director on 2025-01-16

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Richard John Stevens as a director on 2024-11-03

View Document

05/11/245 November 2024 Termination of appointment of Peter James Brewer as a director on 2024-11-03

View Document

30/10/2430 October 2024 Termination of appointment of Robyn Helena Wyncoll as a director on 2024-10-19

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Appointment of Revd David John Masters as a director on 2024-05-05

View Document

01/05/241 May 2024 Termination of appointment of Andrew Peter Dixon as a director on 2024-04-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

01/11/231 November 2023 Appointment of Mr Martyn Russell Sene as a director on 2023-10-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Termination of appointment of Barbara Kathleen Beach as a director on 2023-03-30

View Document

03/01/233 January 2023 Termination of appointment of Rebecca Ann Peters as a director on 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

13/12/2213 December 2022 Appointment of Mr Andrew Peter Dixon as a director on 2022-11-10

View Document

09/11/229 November 2022 Appointment of Mr Richard John Stevens as a director on 2022-10-30

View Document

09/11/229 November 2022 Appointment of Mr Glenn Stephen Smallcombe as a director on 2022-10-30

View Document

09/11/229 November 2022 Appointment of Mrs Barbara Kathleen Beach as a director on 2022-10-30

View Document

09/11/229 November 2022 Termination of appointment of Martyn Russell Sene as a director on 2022-10-30

View Document

09/11/229 November 2022 Termination of appointment of Nathan Rolf Rose as a director on 2022-10-30

View Document

09/11/229 November 2022 Appointment of Mrs Hannelie Florence Watkins as a director on 2022-10-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

11/11/2111 November 2021 Termination of appointment of Adam James Trevitt as a director on 2021-10-31

View Document

11/11/2111 November 2021 Termination of appointment of Christine Frances Stevens as a director on 2021-10-31

View Document

11/11/2111 November 2021 Termination of appointment of Marion Joyce Haynes as a director on 2021-10-31

View Document

11/11/2111 November 2021 Appointment of Ms Stephanie Marguerite Katharine Ouzman as a director on 2021-10-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MRS CHRISTINE FRANCES STEVENS

View Document

04/11/204 November 2020 DIRECTOR APPOINTED DR NATHAN ROLF ROSE

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN NORRIS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL BYE

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY IAIN CARVEL

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN CARVEL

View Document

23/01/2023 January 2020 PREVSHO FROM 15/09/2019 TO 31/08/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL BYE / 04/12/2019

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA BEACH

View Document

22/11/1922 November 2019 ADOPT ARTICLES 08/08/2019

View Document

22/11/1922 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS RACHEL BYE

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL TILLIN / 01/11/2019

View Document

11/11/1911 November 2019 NOTIFICATION OF PSC STATEMENT ON 11/11/2019

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR PETER JAMES BREWER

View Document

08/11/198 November 2019 SECRETARY APPOINTED MRS BERYL TILLIN

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MRS MARION JOYCE HAYNES

View Document

07/11/197 November 2019 DIRECTOR APPOINTED REV REBECCA ANN PETERS

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MRS ROBYN HELENA WYNCOLL

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR ADAM JAMES TREVITT

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MRS BERYL TILLIN

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR MARTYN RUSSELL SENE

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN RUSSELL SENE / 05/11/2019

View Document

02/11/192 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD

View Document

02/11/192 November 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA KING

View Document

02/11/192 November 2019 APPOINTMENT TERMINATED, DIRECTOR DEBRA MCKNIGHT

View Document

02/11/192 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLE

View Document

02/11/192 November 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA SMALLCOMBE

View Document

02/11/192 November 2019 CESSATION OF JOHN OLIVER WILSON NORRIS AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 15/09/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

15/09/1815 September 2018 Annual accounts for year ending 15 Sep 2018

View Accounts

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM ST.HELEN'S PARISH OFFICE ST.HELENS COURT ABINGDON OXFORDSHIRE. OX14 5BS

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET LANGSFORD

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 15/09/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS FIONA JANE SMALLCOMBE

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS BARBARA KATHLEEN BEACH

View Document

15/09/1715 September 2017 Annual accounts for year ending 15 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 15 September 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts for year ending 15 Sep 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 15 September 2015

View Document

09/12/159 December 2015 09/12/15 NO MEMBER LIST

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER STIRLING CARVEL / 25/11/2015

View Document

15/09/1515 September 2015 Annual accounts for year ending 15 Sep 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 15 September 2014

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DUCE

View Document

23/12/1423 December 2014 09/12/14 NO MEMBER LIST

View Document

15/09/1415 September 2014 Annual accounts for year ending 15 Sep 2014

View Accounts

25/02/1425 February 2014 SECRETARY APPOINTED MR IAIN ALEXANDER STIRLING CARVEL

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD DELAFIELD

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 15 September 2013

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS DEBRA HELEN MCKNIGHT

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID DUCE

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER STIRLING CARVELL / 25/02/2014

View Document

14/12/1314 December 2013 09/12/13 NO MEMBER LIST

View Document

15/09/1315 September 2013 Annual accounts for year ending 15 Sep 2013

View Accounts

02/03/132 March 2013 Annual accounts small company total exemption made up to 15 September 2012

View Document

17/12/1217 December 2012 09/12/12 NO MEMBER LIST

View Document

15/09/1215 September 2012 Annual accounts for year ending 15 Sep 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 15 September 2011

View Document

28/12/1128 December 2011 09/12/11 NO MEMBER LIST

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN OLIVER WILSON NORRIS / 23/12/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLARKE / 23/03/2011

View Document

05/03/115 March 2011 Annual accounts small company total exemption made up to 15 September 2010

View Document

10/12/1010 December 2010 09/12/10 NO MEMBER LIST

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN KING / 09/12/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 15 September 2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN DELAFIELD / 11/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN HOWARD / 11/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID ALLISON DUCE / 11/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN JOHN COLE / 11/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLARKE / 11/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN KING / 11/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN OLIVER WILSON NORRIS / 11/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LANGSFORD / 11/12/2009

View Document

12/12/0912 December 2009 09/12/09 NO MEMBER LIST

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER STIRLING CARVELL / 11/12/2009

View Document

16/03/0916 March 2009 ALTER ARTICLES 10/11/2008

View Document

16/03/0916 March 2009 ARTICLES OF ASSOCIATION

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 15 September 2008

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 09/12/08

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID DUCE / 10/12/2008

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY APPOINTED PROFESSOR DAVID ALLISON DUCE

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN NORRIS

View Document

12/03/0812 March 2008 15/09/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 09/12/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/09/06

View Document

21/01/0721 January 2007 ANNUAL RETURN MADE UP TO 09/12/06

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/09/05

View Document

29/12/0529 December 2005 ANNUAL RETURN MADE UP TO 09/12/05

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/09/04

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 ANNUAL RETURN MADE UP TO 09/12/04

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/09/03

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 ANNUAL RETURN MADE UP TO 09/12/03

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/09/02

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 ANNUAL RETURN MADE UP TO 09/12/02

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/09/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/027 January 2002 ANNUAL RETURN MADE UP TO 09/12/01

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 ANNUAL RETURN MADE UP TO 09/12/00

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 15/09/00

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 15/09/99

View Document

12/01/0012 January 2000 ANNUAL RETURN MADE UP TO 09/12/99

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 15/09/98

View Document

25/02/9925 February 1999 ANNUAL RETURN MADE UP TO 09/12/98

View Document

31/05/9831 May 1998 AMENDED FULL ACCOUNTS MADE UP TO 15/09/97

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 15/09/97

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 ANNUAL RETURN MADE UP TO 09/12/97

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 15/09/96

View Document

31/01/9731 January 1997 ANNUAL RETURN MADE UP TO 09/12/96

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 15/09/95

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 ANNUAL RETURN MADE UP TO 09/12/95

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 15/09/94

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 ANNUAL RETURN MADE UP TO 09/12/94

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 15/09/93

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 ANNUAL RETURN MADE UP TO 09/12/93

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 15/09/92

View Document

17/12/9217 December 1992 COMPANY NAME CHANGED ABINGDON AND DISTRICT COUNCIL OF CHURCHES DEVELOPMENT TRUST LIMI TED CERTIFICATE ISSUED ON 18/12/92

View Document

11/12/9211 December 1992 ANNUAL RETURN MADE UP TO 09/12/92

View Document

03/11/923 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: 42 THESIGER ROAD ABINGDON OXFORDSHIRE OX14 2DX

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 15/09/91

View Document

19/12/9119 December 1991 ANNUAL RETURN MADE UP TO 09/12/91

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 ANNUAL RETURN MADE UP TO 08/12/90

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 15/09/90

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 15/09/89

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 ANNUAL RETURN MADE UP TO 09/12/89

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 ANNUAL RETURN MADE UP TO 02/12/88

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 15/09/88

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 15/09/87

View Document

07/01/887 January 1988 ANNUAL RETURN MADE UP TO 12/12/87

View Document

20/03/8720 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8724 January 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 15/09/86

View Document

03/09/863 September 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

17/05/8617 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 15/09

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