Advanced company searchLink opens in new window

ANGLICAN INTERNATIONAL DEVELOPMENT LTD

Company number 06732802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2024 AP01 Appointment of Rt. Rev Roderick Charles Howell Thomas as a director on 7 June 2024
14 Mar 2024 AD01 Registered office address changed from Eslington House Eslington Terrace Newcastle upon Tyne NE2 4RF England to 3 Osborne Road Newcastle upon Tyne NE2 2AU on 14 March 2024
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
08 Feb 2024 AP01 Appointment of Right Reverend Gary Neville Nelson as a director on 23 November 2023
07 Feb 2024 AP01 Appointment of Right Reverend Jonathan Justin Speaight Pryke as a director on 5 May 2023
07 Feb 2024 AP01 Appointment of Mrs Camilla Anne Symes as a director on 6 September 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
25 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
02 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 May 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
23 Oct 2020 CERTNM Company name changed aid for relief and change LIMITED\certificate issued on 23/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
01 Nov 2019 AD01 Registered office address changed from 21 High Street Eynsham Oxfordshire OX29 4HE to Eslington House Eslington Terrace Newcastle upon Tyne NE2 4RF on 1 November 2019
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
01 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
05 Jul 2018 CH01 Director's details changed for Lord Donald Thomas Younger Curry on 24 May 2018
18 Jun 2018 PSC04 Change of details for Lord Donald Thomas Younger Curry as a person with significant control on 25 May 2018
18 Jun 2018 CH01 Director's details changed for Lord Donald Thomas Younger Curry on 25 May 2018
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
03 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
03 Nov 2017 CH01 Director's details changed for Lord Curry of Kirkharle on 3 November 2017