Advanced company searchLink opens in new window

PERRY HILL TAVERN LTD

Company number 10822581

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)
27 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
06 Feb 2023 AP01 Appointment of Mr Shazad Hussain Khan as a director on 4 January 2023
06 Feb 2023 PSC01 Notification of Shazad Hussain Khan as a person with significant control on 4 January 2023
06 Feb 2023 TM01 Termination of appointment of Taranjit Kaur Singh as a director on 4 January 2023
06 Feb 2023 PSC07 Cessation of Taranjit Kaur Singh as a person with significant control on 4 January 2023
23 Jan 2023 CH01 Director's details changed for Mrs Taranjit Kaur Singh on 30 June 2022
23 Jan 2023 AD01 Registered office address changed from 23 Perry Hill Road Oldbury B68 0AR England to Office 51 17 George Street Balsall Heath Birmingham B12 9RG on 23 January 2023
23 Jan 2023 PSC04 Change of details for Mrs Taranjit Kaur Singh as a person with significant control on 30 June 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
03 Jan 2023 CH01 Director's details changed for Mrs Taranjil Kaur Singh on 30 June 2022
03 Jan 2023 PSC01 Notification of Taranjit Kaur Singh as a person with significant control on 30 June 2022
03 Jan 2023 AP01 Appointment of Mrs Taranjil Kaur Singh as a director on 30 June 2022
03 Jan 2023 TM01 Termination of appointment of Manmit Pandhal as a director on 30 June 2022
03 Jan 2023 PSC07 Cessation of Raghbir Singh Sanghera as a person with significant control on 30 June 2022
03 Jan 2023 PSC07 Cessation of Ajai Singh Sanghera as a person with significant control on 30 June 2022
03 Jan 2023 PSC07 Cessation of Manmit Pandhal as a person with significant control on 30 June 2022
22 Sep 2022 AD01 Registered office address changed from 352 Bearwood Road Birmingham B66 4ET England to 23 Perry Hill Road Oldbury B68 0AR on 22 September 2022
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
10 Mar 2022 CS01 Confirmation statement made on 15 January 2022 with updates
03 Dec 2021 TM01 Termination of appointment of Inderjit Singh Sanghera as a director on 1 December 2021
02 Dec 2021 AP01 Appointment of Mrs Manmit Pandhal as a director on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from 23 Perry Hill Road Oldbury West Midlands B68 0AR England to 352 Bearwood Road Birmingham B66 4ET on 1 December 2021
01 Dec 2021 PSC01 Notification of Raghbir Singh Sanghera as a person with significant control on 1 December 2021