About

Registered Number: 07013559
Date of Incorporation: 09/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 62 Wilbury Way Wilbury Way, Hitchin, SG4 0TP,

 

Founded in 2009, Rights Highway Ltd have registered office in Hitchin, it's status in the Companies House registry is set to "Active". The companies directors are listed as Macgregor, Laurelle Kathleen, Le Bosquet, Peter, Taussig, Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACGREGOR, Laurelle Kathleen 01 December 2019 - 1
LE BOSQUET, Peter 21 September 2009 01 December 2019 1
TAUSSIG, Ruth 22 July 2011 22 November 2012 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 19 June 2020
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
PSC07 - N/A 09 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 27 June 2019
DISS40 - Notice of striking-off action discontinued 01 December 2018
CS01 - N/A 29 November 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 29 June 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 13 September 2016
AD01 - Change of registered office address 13 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 12 November 2013
AD01 - Change of registered office address 04 November 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 10 November 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 22 October 2010
RESOLUTIONS - N/A 26 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 20 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.