PUNCH TAVERNS (ACQUISITIONS) LIMITED - BURTON UPON TRENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-17 View Report
Capital. Second filing capital allotment shares. 2023-08-17 View Report
Capital. Capital statement capital company with date currency figure. 2023-08-14 View Report
Capital. Description: Statement by Directors. 2023-08-14 View Report
Insolvency. Description: Solvency Statement dated 06/08/23. 2023-08-14 View Report
Resolution. Description: Resolutions. 2023-08-14 View Report
Capital. Capital allotment shares. 2023-08-10 View Report
Persons with significant control. Psc name: Punch Pubs Holdings Limited. Cessation date: 2023-08-06. 2023-08-09 View Report
Persons with significant control. Psc name: Punch Partnerships (Pml) Limited. Notification date: 2023-08-06. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2023-06-20 View Report
Accounts. Accounts type full. 2023-01-06 View Report
Officers. Officer name: Francesca Appleby. Termination date: 2022-08-22. 2022-08-22 View Report
Confirmation statement. Statement with updates. 2022-05-30 View Report
Accounts. Accounts type full. 2022-01-10 View Report
Mortgage. Charge number: 039462920005. 2021-07-01 View Report
Mortgage. Charge number: 039462920006. 2021-07-01 View Report
Persons with significant control. Psc name: Punch Pubs Group Limited. Cessation date: 2021-06-23. 2021-06-25 View Report
Persons with significant control. Cessation date: 2021-06-23. Psc name: Punch Taverns Limited. 2021-06-24 View Report
Persons with significant control. Psc name: Punch Pubs Group Limited. Notification date: 2021-06-23. 2021-06-24 View Report
Persons with significant control. Notification date: 2021-06-23. Psc name: Punch Pubs Holdings Limited. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Accounts. Accounts type full. 2021-01-04 View Report
Accounts. Change account reference date company previous shortened. 2020-12-18 View Report
Mortgage. Charge number: 039462920006. Charge creation date: 2020-09-24. 2020-10-07 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Capital. Capital allotment shares. 2020-03-16 View Report
Accounts. Accounts type full. 2020-02-25 View Report
Capital. Capital allotment shares. 2019-09-03 View Report
Capital. Capital allotment shares. 2019-09-03 View Report
Accounts. Accounts type full. 2019-05-23 View Report
Capital. Capital allotment shares. 2019-05-17 View Report
Confirmation statement. Statement with updates. 2019-04-18 View Report
Capital. Capital allotment shares. 2019-04-18 View Report
Mortgage. Charge number: 4. 2018-05-21 View Report
Capital. Capital allotment shares. 2018-05-18 View Report
Capital. Capital allotment shares. 2018-05-18 View Report
Capital. Capital allotment shares. 2018-05-18 View Report
Resolution. Description: Resolutions. 2018-05-16 View Report
Capital. Capital allotment shares. 2018-05-14 View Report
Persons with significant control. Cessation date: 2018-05-02. Psc name: Punch Taverns (Pge) Limited. 2018-05-10 View Report
Persons with significant control. Psc name: Punch Taverns Limited. Notification date: 2018-05-02. 2018-05-10 View Report
Mortgage. Charge creation date: 2018-05-03. Charge number: 039462920005. 2018-05-10 View Report
Confirmation statement. Statement with updates. 2018-04-09 View Report
Resolution. Description: Resolutions. 2018-04-07 View Report
Mortgage. Charge number: 1. 2018-04-06 View Report
Confirmation statement. Statement with updates. 2018-03-29 View Report
Accounts. Accounts type full. 2018-02-08 View Report
Accounts. Accounts type full. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Officers. Officer name: Neil Robert Ceidrych Griffiths. Termination date: 2016-11-30. 2017-01-26 View Report