PRIORITY EXHIBITIONS & GRAPHICS HOLDINGS LIMITED

The Woodlands Woodlands Road The Woodlands Woodlands Road, Bromsgrove, B61 9BS, Worcestershire
StatusACTIVE
Company No.09063838
CategoryPrivate Limited Company
Incorporated30 May 2014
Age10 years, 20 days
JurisdictionEngland Wales

SUMMARY

PRIORITY EXHIBITIONS & GRAPHICS HOLDINGS LIMITED is an active private limited company with number 09063838. It was incorporated 10 years, 20 days ago, on 30 May 2014. The company address is The Woodlands Woodlands Road The Woodlands Woodlands Road, Bromsgrove, B61 9BS, Worcestershire.



Company Fillings

Change person director company with change date

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mr Lewis Walters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Obp Group Limited

Change date: 2023-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-29

Psc name: First Place Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Walters

Cessation date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-31

Psc name: Obp Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Louise Walters

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-31

Officer name: Louise Walters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-14

Psc name: Ms Louise Walters

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2019

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Steven Craner

Cessation date: 2017-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2019

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Walters

Cessation date: 2017-05-01

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Lee Steven Craner

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: First Place Holdings Limited

Notification date: 2019-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Lee Steven Craner

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Steven Craner

Change date: 2019-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-24

Officer name: Mr Lee Steven Craner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 19 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Walters

Notification date: 2016-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 19 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-19

Psc name: Lee Steven Craner

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-01

Officer name: Louise Walters

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Lewis Walters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2016

Action Date: 19 Jul 2016

Category: Capital

Type: SH01

Capital : 123 GBP

Date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Resolution

Date: 14 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 03 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2014

Action Date: 07 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-07

Capital : 120 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2014

Action Date: 07 Jul 2014

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2014-07-07

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Change date: 2014-06-10

Documents

View document PDF

Incorporation company

Date: 30 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

59 HAZELGROVE ROAD FREEHOLD LIMITED

4, MILL GREEN BUSINESS ESTATE,HAYWARDS HEATH,RH16 1XQ

Number:10726645
Status:ACTIVE
Category:Private Limited Company

CLEANING TEAM SERVICES LIMITED

40 SHERRICK GREEN ROAD,LONDON,NW10 1LD

Number:08723746
Status:ACTIVE
Category:Private Limited Company

GALA CANDLES UK LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:05406379
Status:ACTIVE
Category:Private Limited Company

INVESTEC HOLDING COMPANY LIMITED

30 GRESHAM STREET,LONDON,EC2V 7QP

Number:04104510
Status:ACTIVE
Category:Private Limited Company

RPS SCOT LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC559162
Status:ACTIVE
Category:Private Limited Company

STRONG PROPERTY SOLUTIONS LIMITED

FULL STOP ACCOUNTS,CARDIFF,CF24 3PG

Number:11541598
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