PUNCH TAVERNS HOLDCO (A) LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2021-11-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-25 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-25 View Report
Gazette. Gazette notice voluntary. 2021-10-12 View Report
Dissolution. Dissolution application strike off company. 2021-10-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-09-17 View Report
Accounts. Legacy. 2021-09-17 View Report
Capital. Description: Statement by Directors. 2021-09-10 View Report
Capital. Capital statement capital company with date currency figure. 2021-09-10 View Report
Insolvency. Description: Solvency Statement dated 09/09/21. 2021-09-10 View Report
Resolution. Description: Resolutions. 2021-09-10 View Report
Capital. Capital allotment shares. 2021-09-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-11-13 View Report
Accounts. Legacy. 2020-11-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-11-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-10-21 View Report
Officers. Termination date: 2020-07-31. Officer name: David Forde. 2020-08-10 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-21 View Report
Accounts. Legacy. 2019-10-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-21 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Officers. Appointment date: 2019-04-24. Officer name: Mr Sean Michael Paterson. 2019-05-02 View Report
Officers. Officer name: David James Tannahill. Termination date: 2019-04-24. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2018-10-22 View Report
Mortgage. Charge number: 092338120001. 2018-04-23 View Report
Accounts. Accounts type full. 2018-04-13 View Report
Accounts. Change account reference date company previous shortened. 2018-01-19 View Report
Accounts. Accounts type full. 2017-12-27 View Report
Confirmation statement. Statement with updates. 2017-11-02 View Report
Address. Old address: Jubilee House Second Avenue Burton-on-Trent Staffordshire DE14 2WF. Change date: 2017-09-08. New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE. 2017-09-08 View Report
Officers. Officer name: Francesca Ann Appleby. Termination date: 2017-08-29. 2017-09-01 View Report
Officers. Termination date: 2017-08-29. Officer name: Edward Michael Bashforth. 2017-09-01 View Report
Officers. Termination date: 2017-08-29. Officer name: Stephen Peter Dando. 2017-08-31 View Report
Officers. Appointment date: 2017-08-29. Officer name: Mr David Forde. 2017-08-31 View Report
Officers. Officer name: Mr Christopher John Moore. Appointment date: 2017-08-29. 2017-08-31 View Report
Officers. Officer name: Mr Lawson John Wembridge Mountstevens. Appointment date: 2017-08-29. 2017-08-31 View Report
Officers. Appointment date: 2017-08-29. Officer name: Mr David James Tannahill. 2017-08-31 View Report
Persons with significant control. Psc name: Heineken Uk Limited. Notification date: 2017-08-29. 2017-08-30 View Report
Persons with significant control. Psc name: Punch Taverns (Chiltern) Limited. Notification date: 2017-08-24. 2017-08-25 View Report
Persons with significant control. Cessation date: 2017-08-24. Psc name: Punch Taverns (Es) Limited. 2017-08-25 View Report
Accounts. Accounts type group. 2017-01-24 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type group. 2016-02-18 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Capital. Capital allotment shares. 2014-11-05 View Report
Capital. Capital allotment shares. 2014-11-05 View Report
Mortgage. Charge creation date: 2014-10-08. Charge number: 092338120001. 2014-10-15 View Report