RESPECT PR LIMITED
Status | ACTIVE |
Company No. | 02230187 |
Category | Private Limited Company |
Incorporated | 14 Mar 1988 |
Age | 36 years, 3 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
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
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
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
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
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
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
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 02 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/02/05--------- £ si 3@1
Documents
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
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
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
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/04; full list of members
Documents
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
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/03; full list of members
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/02; full list of members
Documents
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
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
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/01; full list of members
Documents
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
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
Legacy
Date: 12 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/00; full list of members
Documents
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
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
Legacy
Date: 20 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/99; full list of members
Documents
Legacy
Date: 06 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 30 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/98; no change of members
Documents
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
Legacy
Date: 09 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/97; no change of members
Documents
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
Legacy
Date: 24 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/96; full list of members
Documents
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
Legacy
Date: 15 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Mar 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/94; no change of members
Documents
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
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
Legacy
Date: 26 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/93; full list of members
Documents
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
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
Legacy
Date: 07 May 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director's particulars changed
Documents
Legacy
Date: 29 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 10/03/92; no change of members
Documents
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
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
Legacy
Date: 29 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; no change of members
Documents
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
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
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
Resolution
Date: 30 Jun 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jun 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 29 Jun 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 29 Jun 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10801921 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHURCH CONVERTS (ST JOHNS HANLEY) LLP
THE MILLS,DERBY,DE1 2RJ
Number: | OC341145 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
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 |
40 BUTTERCUP DRIVE,BOURNE,PE10 0PZ
Number: | 11804438 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NORTHBURY AVENUE,READING,RG10 9LG
Number: | 11486284 |
Status: | ACTIVE |
Category: | Private Limited Company |