RESPECT PR LIMITED

24 Boxall Road, London, SE21 7JS, England
StatusACTIVE
Company No.02230187
CategoryPrivate Limited Company
Incorporated14 Mar 1988
Age36 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

RESPECT PR LIMITED is an active private limited company with number 02230187. It was incorporated 36 years, 3 months, 2 days ago, on 14 March 1988. The company address is 24 Boxall Road, London, SE21 7JS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2023

Action Date: 30 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-30

New address: 24 Boxall Road London SE21 7JS

Old address: 54 Dulwich Village London SE21 7AJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

Accounts with accounts type total exemption full

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/02/05--------- £ si 3@1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barbara ann LIMITED\certificate issued on 02/10/03

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 09/08/03 from: 12 new fetter lane london EC4A 1AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 03/10/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Certificate change of name company

Date: 17 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lyons waddell LIMITED\certificate issued on 18/05/00

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 15 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 28 Oct 1993

Category: Address

Type: 287

Description: Registered office changed on 28/10/93 from: 9 bedford row london. WC1R 4DT

Documents

View document PDF

Legacy

Date: 26 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 07 May 1992

Category: Address

Type: 287

Description: Registered office changed on 07/05/92 from: unit 205- 206 north block westminster business square durham street london SE11 5JA

Documents

View document PDF

Legacy

Date: 07 May 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 1992

Category: Annual-return

Type: 363b

Description: Return made up to 10/03/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/91; no change of members

Documents

View document PDF

Legacy

Date: 24 Aug 1990

Category: Address

Type: 287

Description: Registered office changed on 24/08/90 from: 14 southampton place london WC1A 2AJ

Documents

View document PDF

Legacy

Date: 31 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/03/90; full list of members

Documents

Legacy

Date: 31 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/09/89; full list of members

Documents

Accounts with accounts type full

Date: 14 Mar 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 1988

Category: Capital

Type: PUC 2

Description: Wd 16/06/88 ad 22/06/88--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 30 Jun 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 1988

Category: Address

Type: 287

Description: Registered office changed on 29/06/88 from: 84 stamford hill london N16 6XS

Documents

View document PDF

Legacy

Date: 29 Jun 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Incorporation company

Date: 14 Mar 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASDANE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10801921
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:OC341145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

DB DAN LIMITED

5 LONDON ROAD,LONDON,SW17 9JR

Number:08155001
Status:ACTIVE
Category:Private Limited Company

JUSTIN LAMB ASSOCIATES LIMITED

BRAEBURN HOUSE 8 THE GLEBE, MANSE ROAD,NORTH BERWICK,EH39 5FB

Number:SC357943
Status:ACTIVE
Category:Private Limited Company

OLD SCHOOL EVENTS LTD

40 BUTTERCUP DRIVE,BOURNE,PE10 0PZ

Number:11804438
Status:ACTIVE
Category:Private Limited Company

REVELL SERVICES LTD

6 NORTHBURY AVENUE,READING,RG10 9LG

Number:11486284
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