About

Registered Number: 04809909
Date of Incorporation: 25/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1NG

 

Absolutely Rights Ltd was registered on 25 June 2003 with its registered office in Hampshire, it has a status of "Active". Absolutely Rights Ltd has one director listed as Kennedy, Gordon Gilbert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Gordon Gilbert 09 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 23 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 August 2017
PSC08 - N/A 02 August 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 August 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 03 October 2008
363s - Annual Return 30 September 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 12 August 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 11 October 2006
287 - Change in situation or address of Registered Office 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
363s - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
287 - Change in situation or address of Registered Office 15 September 2004
225 - Change of Accounting Reference Date 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
CERTNM - Change of name certificate 10 September 2004
AA - Annual Accounts 27 July 2004
363a - Annual Return 01 July 2004
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.