- Company Overview for PREMIER QUALITY LETTINGS LLP (OC349324)
- Filing history for PREMIER QUALITY LETTINGS LLP (OC349324)
- People for PREMIER QUALITY LETTINGS LLP (OC349324)
- Charges for PREMIER QUALITY LETTINGS LLP (OC349324)
- More for PREMIER QUALITY LETTINGS LLP (OC349324)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2015 | LLAR01 | Annual return made up to 15 October 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | LLAR01 | Annual return made up to 15 October 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | LLAR01 | Annual return made up to 15 October 2013 | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Oct 2012 | LLAR01 | Annual return made up to 15 October 2012 | |
13 Feb 2012 | LLCH01 | Member's details changed for Mr Nigel Edward James Griffiths on 13 February 2012 | |
17 Oct 2011 | LLAR01 | Annual return made up to 15 October 2011 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Aug 2011 | LLAD01 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancs BL1 4QZ on 17 August 2011 | |
21 Jun 2011 | CERTNM |
Company name changed salesology LLP\certificate issued on 21/06/11
|
|
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Nov 2010 | LLAA01 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 | |
26 Oct 2010 | LLAR01 | Annual return made up to 15 October 2010 | |
09 Jun 2010 | LLTM01 | Termination of appointment of Gary May as a member | |
23 Nov 2009 | LLAP01 | Appointment of Gary May as a member | |
15 Oct 2009 | LLIN01 | Incorporation of a limited liability partnership |