PRG FINANCIAL PLANNERS LIMITED
Status | ACTIVE |
Company No. | 08286446 |
Category | Private Limited Company |
Incorporated | 08 Nov 2012 |
Age | 11 years, 6 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
29 HIGH STREET,CREWE,CW2 7BL
Number: | 11562680 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O THE ROYALTY CONSULTANCY LLP 76 HIGH STREET,MILTON KEYNES,MK11 1AH
Number: | 10866650 |
Status: | ACTIVE |
Category: | Private Limited Company |
573 CHESTER RD,W. MIDLANDS,B73 5HU
Number: | 10790700 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SILVERDALE AVENUE,MANCHESTER,M25 0FD
Number: | 07908373 |
Status: | ACTIVE |
Category: | Private Limited Company |