GOOD PUBLIC RELATIONS LIMITED
Status | ACTIVE |
Company No. | 06113562 |
Category | Private Limited Company |
Incorporated | 19 Feb 2007 |
Age | 17 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
GOOD PUBLIC RELATIONS LIMITED is an active private limited company with number 06113562. It was incorporated 17 years, 2 months, 9 days ago, on 19 February 2007. The company address is 23 Cranes Park Avenue, Surbiton, KT5 8BS, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Confirmation statement with no updates
Date: 10 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Capital allotment shares
Date: 26 Mar 2018
Action Date: 01 Feb 2018
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2018
Action Date: 24 Mar 2018
Category: Address
Type: AD01
New address: 23 Cranes Park Avenue Surbiton KT5 8BS
Old address: 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
Change date: 2018-03-24
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Capital allotment shares
Date: 24 Oct 2017
Action Date: 20 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-20
Capital : 4 GBP
Documents
Capital allotment shares
Date: 24 Oct 2017
Action Date: 20 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-20
Capital : 4 GBP
Documents
Capital allotment shares
Date: 24 Oct 2017
Action Date: 20 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-20
Capital : 4 GBP
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-20
Officer name: Ingrid Lesley Muir
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change corporate secretary company with change date
Date: 03 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rjp Secretaries Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ingrid Lesley Muir
Documents
Change registered office address company with date old address
Date: 03 Aug 2010
Action Date: 03 Aug 2010
Category: Address
Type: AD01
Old address: 2 a C Court High Street Thames Ditton Surrey KT7 0SR
Change date: 2010-08-03
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rjp Secretaries Limited
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian muir
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/08 to 31/08/07
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AUTO REPAIR CENTRE (ILKESTON) LIMITED
CAWLEY HOUSE,NOTTINGHAM,NG1 7HR
Number: | 04351226 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 ATLANTIC STREET,ALTRINCHAM,WA14 5FA
Number: | 07497153 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 FILLIES AVENUE,DONCASTER,DN4 7FS
Number: | 10201096 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN PROPERTY INVESTMENTS LIMITED
23 AYLESTONE AVENUE,LONDON,NW6 7AE
Number: | 08002891 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRODUCE WORLD (CHATTERIS) LIMITED
STANLEY'S FARM GREAT DROVE,PETERBOROUGH,PE7 3TW
Number: | 03298354 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BARRETT STREET,LONDON,W1U 1BG
Number: | 11943212 |
Status: | ACTIVE |
Category: | Private Limited Company |