About

Registered Number: 03002836
Date of Incorporation: 19/12/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: William House, 32 Bargates, Christchurch, Dorset, BH23 1QL

 

Established in 1994, P R Consulting Ltd have registered office in Dorset, it's status is listed as "Active". This organisation has one director listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSSELL, Rebecca 19 December 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 07 August 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 13 August 2018
CH01 - Change of particulars for director 01 August 2018
CH01 - Change of particulars for director 01 August 2018
CH03 - Change of particulars for secretary 01 August 2018
PSC04 - N/A 01 August 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 26 January 2016
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 13 September 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 28 March 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 06 August 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 14 February 2000
288c - Notice of change of directors or secretaries or in their particulars 14 February 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 26 September 1997
287 - Change in situation or address of Registered Office 07 February 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 17 April 1996
363s - Annual Return 15 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1995
288 - N/A 21 December 1994
NEWINC - New incorporation documents 19 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.