- Company Overview for PEONY DELIVERIES LLP (OC391179)
- Filing history for PEONY DELIVERIES LLP (OC391179)
- People for PEONY DELIVERIES LLP (OC391179)
- More for PEONY DELIVERIES LLP (OC391179)
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) |
---|---|---|---|
12 May 2015 | LLAD01 | Registered office address changed from 1 Flockton Avenue Bradford West Yorkshire BD4 7JN to 45 Tombridge Crescent Kinsley Pontefract West Yorkshire WF9 5HB on 12 May 2015 | |
26 Feb 2015 | LLAP01 | Appointment of Mr Michael Mcstein as a member on 16 February 2015 | |
23 Feb 2015 | LLTM01 | Termination of appointment of Stephen Hill as a member on 29 January 2015 | |
20 Feb 2015 | LLTM01 | Termination of appointment of Mohamed Ali Mohamed as a member on 4 December 2014 | |
20 Feb 2015 | LLAR01 | Annual return made up to 17 February 2015 | |
10 Feb 2015 | LLAP01 | Appointment of Mr Neil Travis as a member on 2 February 2015 | |
25 Nov 2014 | LLAP01 | Appointment of Mr Mohamed Ali Mohamed as a member on 17 November 2014 | |
19 Nov 2014 | LLTM01 | Termination of appointment of Leon Alan Pennington as a member on 4 September 2014 | |
18 Nov 2014 | LLTM01 | Termination of appointment of Fiaz Baig as a member on 24 April 2014 | |
18 Nov 2014 | LLTM01 | Termination of appointment of Spencer Giles as a member on 24 April 2014 | |
05 Nov 2014 | LLAP01 | Appointment of Mr Jon Luke Warring Davies as a member on 29 September 2014 | |
05 Nov 2014 | LLAD01 | Registered office address changed from 22 Arabis Gardens St. Helens Merseyside WA9 4ZH England to 1 Flockton Avenue Bradford West Yorkshire BD4 7JN on 5 November 2014 | |
05 Aug 2014 | LLAP01 | Appointment of Mr Stephen Hill as a member | |
05 Aug 2014 | LLAP01 | Appointment of Mr Leon Pennington as a member | |
05 Aug 2014 | LLAP01 | Appointment of Mr Leon Pennington as a member | |
05 Aug 2014 | LLAD01 | Registered office address changed from 22 Arabis Gardens St. Helens Merseyside WA9 4ZH England to 22 Arabis Gardens St. Helens Merseyside WA9 4ZH on 5 August 2014 | |
05 Aug 2014 | LLAD01 | Registered office address changed from C/O Jayson Newman Accountants Ltd Unit 3 Chandler House Hampton Mews Sparrows Herne Bushey WD23 1FL England to 22 Arabis Gardens St. Helens Merseyside WA9 4ZH on 5 August 2014 | |
29 Jul 2014 | LLAD01 | Registered office address changed from 6 Benchleys Road Hemel Hempstead HP1 2AQ United Kingdom to Unit 3 Chandler House Hampton Mews Sparrows Herne Bushey WD23 1FL on 29 July 2014 | |
03 Apr 2014 | LLTM01 | Termination of appointment of Sdg Secretaries Limited as a member | |
03 Apr 2014 | LLTM01 | Termination of appointment of Sdg Registrars Limited as a member | |
03 Apr 2014 | LLAP01 | Appointment of Mr Fiaz Baig as a member | |
03 Apr 2014 | LLAP01 | Appointment of Mr Spencer Giles as a member | |
03 Apr 2014 | LLAD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 3 April 2014 | |
17 Feb 2014 | LLIN01 | Incorporation of a limited liability partnership |