PRG FINANCIAL PLANNERS LIMITED

Grosvenor House Grosvenor House, Birmingham, B3 1RB, England
StatusACTIVE
Company No.08286446
CategoryPrivate Limited Company
Incorporated08 Nov 2012
Age11 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

PRG FINANCIAL PLANNERS LIMITED is an active private limited company with number 08286446. It was incorporated 11 years, 6 months, 22 days ago, on 08 November 2012. The company address is Grosvenor House Grosvenor House, Birmingham, B3 1RB, England.



Company Fillings

Accounts with accounts type dormant

Date: 09 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Karamouzis

Change date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Christopher Charles Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-01

New address: Grosvenor House 11 st Pauls Square Birmingham B3 1RB

Old address: 51 the Parade Cardiff South Glamorgan CF24 3AB Wales

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerry Brian Hollowell

Cessation date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Brian Hollowell

Termination date: 2019-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-12

Officer name: Joseph George Blackie

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph George Blackie

Appointment date: 2017-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

Old address: Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN

New address: 51 the Parade Cardiff South Glamorgan CF24 3AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date

Date: 19 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with made up date

Date: 28 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Old address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF England

New address: Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN

Change date: 2014-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Old address: Ground Floor Tower S Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN

New address: Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN

Change date: 2014-09-04

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-01

Officer name: Shamsher Singh Wariabharaj

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shamsher Singh Wariabharaj

Change date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Karamouzis

Change date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Kerry Brian Hollowell

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Christopher Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aldbury Secretaries Limited

Termination date: 2013-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-20

Old address: Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Smith

Appointment date: 2013-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-17

Officer name: Shamsher Singh Wariabharaj

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-17

Officer name: Mr John Karamouzis

Documents

View document PDF

Incorporation company

Date: 08 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBBYS FAST FOOD LTD

29 HIGH STREET,CREWE,CW2 7BL

Number:11562680
Status:ACTIVE
Category:Private Limited Company

GAME PROPERTY INVESTMENTS LTD

869 HIGH ROAD,LONDON,

Number:07481984
Status:ACTIVE
Category:Private Limited Company

GREEN PLANET FIRE AND SECURITY LTD

BRAMBLES RECREATION WAY,COLCHESTER,CO7 0NJ

Number:06663353
Status:ACTIVE
Category:Private Limited Company

LORDIES MUSIC LIMITED

C/O THE ROYALTY CONSULTANCY LLP 76 HIGH STREET,MILTON KEYNES,MK11 1AH

Number:10866650
Status:ACTIVE
Category:Private Limited Company

RAW LUXURY LIMITED

573 CHESTER RD,W. MIDLANDS,B73 5HU

Number:10790700
Status:ACTIVE
Category:Private Limited Company

TIME 4 YOU (NW) LTD

14 SILVERDALE AVENUE,MANCHESTER,M25 0FD

Number:07908373
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