About

Registered Number: 04809909
Date of Incorporation: 25/06/2003 (21 years and 10 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 and are based in Fordingbridge in Hampshire. We don't currently know the number of employees at this business. This organisation has only one director listed in the Companies House registry.

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.