About

Registered Number: 03002836
Date of Incorporation: 19/12/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: William House, 32 Bargates, Christchurch, Dorset, BH23 1QL

 

P R Consulting Ltd was registered on 19 December 1994 and are based in Christchurch in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The organisation has one director listed.

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.