- Company Overview for PH FOOD & WINE LTS LTD (11446589)
- Filing history for PH FOOD & WINE LTS LTD (11446589)
- People for PH FOOD & WINE LTS LTD (11446589)
- More for PH FOOD & WINE LTS LTD (11446589)
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 |