Advanced company searchLink opens in new window

PH FOOD & WINE LTS LTD

Company number 11446589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
11 Feb 2022 PSC07 Cessation of Mark Brian John Mckernan as a person with significant control on 1 February 2022
11 Feb 2022 PSC01 Notification of Yuvraj Singh as a person with significant control on 1 February 2022
11 Feb 2022 TM01 Termination of appointment of Mark Brian John Mckernan as a director on 1 February 2022
11 Feb 2022 AD01 Registered office address changed from 49 Pigeon Lane Hampton TW12 1AE England to 82 Wimborne Avenue Hayes UB4 0HH on 11 February 2022
11 Feb 2022 AP01 Appointment of Mr Yuvraj Singh as a director on 1 February 2022
16 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
14 Nov 2021 TM01 Termination of appointment of Lewis Payne as a director on 4 November 2021
14 Nov 2021 PSC07 Cessation of Lewis Payne as a person with significant control on 4 November 2021
14 Nov 2021 AD01 Registered office address changed from 65 Beckingham Orton Goldhay Peterborough PE2 5TL England to 49 Pigeon Lane Hampton TW12 1AE on 14 November 2021
14 Nov 2021 AP01 Appointment of Mr Mark Brian John Mckernan as a director on 4 November 2021
14 Nov 2021 PSC01 Notification of Mark Brian John Mckernan as a person with significant control on 4 November 2021
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
26 Apr 2021 AD01 Registered office address changed from 3 Lea Road Southall UB2 5PZ England to 65 Beckingham Orton Goldhay Peterborough PE2 5TL on 26 April 2021
16 Apr 2021 PSC01 Notification of Lewis Payne as a person with significant control on 13 April 2021
16 Apr 2021 PSC07 Cessation of Carol Thaper as a person with significant control on 13 April 2021
16 Apr 2021 TM01 Termination of appointment of Carol Thaper as a director on 13 April 2021
16 Apr 2021 AP01 Appointment of Mr Lewis Payne as a director on 13 April 2021
11 Jan 2021 CH01 Director's details changed for Mrs Carol Thaper on 11 January 2021
11 Jan 2021 PSC04 Change of details for Mrs Carol Thaper as a person with significant control on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from Rockware Business Centre Three Leaves 5 Rockware Avenue Greenford Middlesex UB6 0AA to 3 Lea Road Southall UB2 5PZ on 11 January 2021
17 Jul 2020 PSC01 Notification of Carol Thaper as a person with significant control on 22 June 2020
17 Jul 2020 PSC07 Cessation of Pritika Harvinder Johal as a person with significant control on 22 June 2020
14 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates