MARTIN BICKNELL RIGHTS LIMITED

Gamekeepers Lodge Jumps Road Gamekeepers Lodge Jumps Road, Farnham, GU10 2JY, England
StatusACTIVE
Company No.03974871
CategoryPrivate Limited Company
Incorporated17 Apr 2000
Age24 years, 1 month, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Adams

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Adams

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Reeves

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 09 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david ligertwood

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary martin bicknell

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lorraine bicknell

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr allan anthony reeves

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/01; full list of members

Documents

View document PDF

Resolution

Date: 17 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S ONLINE RETAIL LIMITED

39 BARONS CRESCENT 39 BARONS CRESCENT,YORK,YO23 3TZ

Number:11532028
Status:ACTIVE
Category:Private Limited Company

CONNECTION PROPERTY LLP

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

ELDA DEVELOPMENTS LIMITED

17 SILVER LANE,PURLEY,CR8 3HJ

Number:03466178
Status:ACTIVE
Category:Private Limited Company

J H (CUMBRIA) LIMITED

84 CURROCK PARK AVENUE,CARLISLE,CA2 4DJ

Number:08565445
Status:ACTIVE
Category:Private Limited Company

RHYS JONES TRANSPORT LTD

8 ALBION PLACE,PONTYPOOL,NP4 6PG

Number:11373217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source