MARTIN BICKNELL RIGHTS LIMITED
Status | ACTIVE |
Company No. | 03974871 |
Category | Private Limited Company |
Incorporated | 17 Apr 2000 |
Age | 24 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
MARTIN BICKNELL RIGHTS LIMITED is an active private limited company with number 03974871. It was incorporated 24 years, 1 month, 14 days ago, on 17 April 2000. The company address is Gamekeepers Lodge Jumps Road Gamekeepers Lodge Jumps Road, Farnham, GU10 2JY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Address
Type: AD01
Old address: 40 Churchill Crescent Headley Bordon Hampshire GU35 8nd
Change date: 2023-12-06
New address: Gamekeepers Lodge Jumps Road Churt Farnham GU10 2JY
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 13 Jun 2021
Action Date: 13 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-13
Officer name: Keith Henderson
Documents
Confirmation statement with no updates
Date: 13 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Appoint person secretary company with name date
Date: 08 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Keith Henderson
Appointment date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 09 Jun 2015
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Martin Paul Bicknell
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change sail address company with old address
Date: 11 Jun 2014
Category: Address
Type: AD02
Old address: 6Th Floor Southside 105 Victoria Street London SW1E 6QT United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-31
Old address: C/O Martin Bicknell 12 Reris Grange Close Milford Godalming Surrey GU8 5FD England
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 31 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Martin Paul Bicknell
Documents
Change registered office address company with date old address
Date: 31 May 2013
Action Date: 31 May 2013
Category: Address
Type: AD01
Old address: C/O Essentially Southside 6Th Floor 105 Victoria Street London SW1E 6QT England
Change date: 2013-05-31
Documents
Resolution
Date: 13 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Change sail address company with old address
Date: 17 Apr 2012
Category: Address
Type: AD02
Old address: C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination secretary company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Adams
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Appoint person secretary company with name
Date: 06 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Charles Adams
Documents
Termination secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allan Reeves
Documents
Change registered office address company with date old address
Date: 15 Apr 2011
Action Date: 15 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-15
Old address: C/O Essentially Southside 6Th Floor 105 Victoria Street London SW1E 6QT England
Documents
Change registered office address company with date old address
Date: 15 Apr 2011
Action Date: 15 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-15
Old address: C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Paul Bicknell
Change date: 2010-04-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david ligertwood
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary martin bicknell
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lorraine bicknell
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr allan anthony reeves
Documents
Legacy
Date: 10 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 26 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 14/10/02 from: ATHLETES1 LIMITED 1 regent street london SW1Y 4NW
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Resolution
Date: 17 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
39 BARONS CRESCENT 39 BARONS CRESCENT,YORK,YO23 3TZ
Number: | 11532028 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | OC304365 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CROSSFIELD EXCLUSIVE DEVELOPMENT 3 LTD
5 DE HAVILLAND DRIVE,LIVERPOOL,L24 8RN
Number: | 11274007 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SILVER LANE,PURLEY,CR8 3HJ
Number: | 03466178 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 CURROCK PARK AVENUE,CARLISLE,CA2 4DJ
Number: | 08565445 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ALBION PLACE,PONTYPOOL,NP4 6PG
Number: | 11373217 |
Status: | ACTIVE |
Category: | Private Limited Company |