About

Registered Number: 04887815
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 26 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA

 

The Abingdon Open Door Project was registered on 04 September 2003 and has its registered office in Abingdon in Oxfordshire, it's status at Companies House is "Active". There are 5 directors listed as Powell, Richard, Dibsdall, Jennifer Marjorie, Captain, Georgiakakis, Kyran Bernadette Sarah, Pike, Sandra, Saunders, Andrea for The Abingdon Open Door Project at Companies House. We don't know the number of employees at The Abingdon Open Door Project.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Richard 01 January 2007 - 1
DIBSDALL, Jennifer Marjorie, Captain 11 September 2003 30 April 2004 1
GEORGIAKAKIS, Kyran Bernadette Sarah 11 September 2003 07 March 2006 1
PIKE, Sandra 11 September 2003 10 January 2007 1
SAUNDERS, Andrea 11 September 2003 31 May 2006 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 01 September 2019
AA - Annual Accounts 11 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 04 September 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 28 September 2014
CH01 - Change of particulars for director 28 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 12 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 20 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH04 - Change of particulars for corporate secretary 09 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 10 September 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363a - Annual Return 11 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
AA - Annual Accounts 05 July 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363a - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
AA - Annual Accounts 19 August 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
RESOLUTIONS - N/A 31 October 2003
225 - Change of Accounting Reference Date 31 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.