PRIMROSE INTERIORS (UK) LLP

7a High Street East, Glossop, SK13 8DA, England
StatusACTIVE
Company No.OC393717
CategoryLimited Liability Partnership
Incorporated11 Jun 2014
Age10 years, 5 days
JurisdictionEngland Wales

SUMMARY

PRIMROSE INTERIORS (UK) LLP is an active limited liability partnership with number OC393717. It was incorporated 10 years, 5 days ago, on 11 June 2014. The company address is 7a High Street East, Glossop, SK13 8DA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Address

Type: LLAD01

Old address: C/O G Hurst & Co 25 Norfolk Street Glossop SK13 7QU England

Change date: 2023-09-02

New address: 7a High Street East Glossop SK13 8DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elizabet Jane Mitchell

Termination date: 2020-11-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-11-11

Officer name: Mr Ian Peter Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-03-01

Officer name: Ms Elizabet Jane Mitchell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susan Elizabeth Topping

Termination date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Stephen Topping

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Aug 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: LLAD01

New address: C/O G Hurst & Co 25 Norfolk Street Glossop SK13 7QU

Change date: 2016-08-26

Old address: Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Oct 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-08-29

Officer name: Pkc (2014) Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Jun 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ABERDEEN ASSET INVESTMENT GROUP LIMITED

BOW BELLS HOUSE,LONDON,EC4M 9HH

Number:01709014
Status:ACTIVE
Category:Private Limited Company

BRANDRICK FINANCIAL SERVICES LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10539535
Status:ACTIVE
Category:Private Limited Company

CHITTY PROPERTIES LLP

KIMBERLEY, WATER LANE,,PRINCES RISBOROUGH,HP27 0SW

Number:OC418314
Status:ACTIVE
Category:Limited Liability Partnership

CUAN MHUIRE (NI) LIMITED

200 DUBLIN ROAD,NEWRY,BT35 8RL

Number:NI034969
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JENKINS GARDEN MACHINERY LIMITED

UNIT 2-2B HEOL STANLLYD, CROSS HANDS,LLANELLI,SA14 6RB

Number:07118497
Status:ACTIVE
Category:Private Limited Company

SOURCE MARKETING AND RETAIL DESIGN LTD

BERKELEY COACH HOUSE,BATH,BA2 7FS

Number:11784553
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