- Company Overview for PUNCH TAVERNS LIMITED (03752645)
- Filing history for PUNCH TAVERNS LIMITED (03752645)
- People for PUNCH TAVERNS LIMITED (03752645)
- Charges for PUNCH TAVERNS LIMITED (03752645)
- More for PUNCH TAVERNS LIMITED (03752645)
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) |
---|---|---|---|
13 Dec 2024 | AA | Full accounts made up to 11 August 2024 | |
26 Sep 2024 | AP01 | Appointment of Mr Edward Michael Bashforth as a director on 26 September 2024 | |
26 Sep 2024 | TM01 | Termination of appointment of Clive Alexander Sloan Chesser as a director on 26 September 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
11 Jan 2024 | AA | Full accounts made up to 13 August 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
06 Jan 2023 | AA | Full accounts made up to 14 August 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
10 Jan 2022 | AA | Full accounts made up to 15 August 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Noah Aaron Bulkin as a director on 15 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Stephen Edward Timothy Green as a director on 15 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Shane Edward Law as a director on 15 December 2021 | |
30 Jun 2021 | MR01 | Registration of charge 037526450007, created on 24 June 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
04 Jan 2021 | AA | Full accounts made up to 16 August 2020 | |
18 Dec 2020 | AA01 | Previous accounting period shortened from 24 August 2020 to 11 August 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
25 Feb 2020 | AA | Full accounts made up to 18 August 2019 | |
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
22 May 2019 | AA | Full accounts made up to 18 August 2018 | |
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
03 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
03 May 2019 | AD04 | Register(s) moved to registered office address Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF | |
21 Mar 2019 | AP01 | Appointment of Mr Clive Alexander Sloan Chesser as a director on 1 January 2019 | |
30 Jan 2019 | AP03 | Appointment of Edward Michael Bashforth as a secretary on 18 January 2019 |