PUNCH TAVERNS (PR) LIMITED
Status | ACTIVE |
Company No. | 00050484 |
Category | Private Limited Company |
Incorporated | 10 Dec 1896 |
Age | 127 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PUNCH TAVERNS (PR) LIMITED is an active private limited company with number 00050484. It was incorporated 127 years, 4 months, 19 days ago, on 10 December 1896. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.
Company Fillings
Legacy
Date: 28 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 28 Sep 2023
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/22
Documents
Legacy
Date: 28 Sep 2023
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 07 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 07 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 07 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Cessation of a person with significant control
Date: 26 Jul 2022
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Punch Taverns (Mh) Limited
Cessation date: 2021-06-28
Documents
Notification of a person with significant control
Date: 26 Jul 2022
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Punch Partnerships (Ptl) Limited
Notification date: 2021-05-20
Documents
Legacy
Date: 20 Oct 2021
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 20 Oct 2021
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/20
Documents
Legacy
Date: 20 Sep 2021
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/20
Documents
Legacy
Date: 20 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Capital statement capital company with date currency figure
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Capital
Type: SH19
Capital : 3.00 GBP
Date: 2021-03-30
Documents
Legacy
Date: 30 Mar 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/03/21
Documents
Resolution
Date: 30 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 13 Nov 2020
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/19
Documents
Legacy
Date: 13 Nov 2020
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Termination director company with name termination date
Date: 10 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Forde
Termination date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Gazette filings brought up to date
Date: 14 Dec 2019
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 04 Nov 2019
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 04 Nov 2019
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/18
Documents
Legacy
Date: 17 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-24
Officer name: Mr Sean Michael Paterson
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Tannahill
Termination date: 2019-04-24
Documents
Mortgage satisfy charge full
Date: 10 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 69
Documents
Change account reference date company current extended
Date: 20 Nov 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-24
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Mortgage satisfy charge full
Date: 23 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 000504840071
Documents
Mortgage satisfy charge full
Date: 23 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 70
Documents
Accounts with accounts type dormant
Date: 02 Jan 2018
Action Date: 19 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-19
Documents
Change to a person with significant control
Date: 08 Sep 2017
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-09-04
Psc name: Punch Taverns (Mh) Limited
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Address
Type: AD01
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Change date: 2017-09-08
Old address: Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF
Documents
Termination director company with name termination date
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Michael Bashforth
Termination date: 2017-08-29
Documents
Termination secretary company with name termination date
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francesca Appleby
Termination date: 2017-08-29
Documents
Termination director company with name termination date
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Peter Dando
Termination date: 2017-08-29
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Forde
Appointment date: 2017-08-29
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-29
Officer name: Mr Christopher John Moore
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawson John Wembridge Mountstevens
Appointment date: 2017-08-29
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Tannahill
Appointment date: 2017-08-29
Documents
Notification of a person with significant control
Date: 30 Aug 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-29
Psc name: Heineken Uk Limited
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Accounts with accounts type dormant
Date: 28 Apr 2017
Action Date: 20 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-20
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type full
Date: 24 May 2016
Action Date: 22 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-22
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Accounts with accounts type dormant
Date: 22 May 2015
Action Date: 23 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Oct 2014
Action Date: 08 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-08
Charge number: 000504840071
Documents
Appoint person secretary company with name date
Date: 08 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-07
Officer name: Francesca Appleby
Documents
Termination secretary company with name termination date
Date: 08 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-07
Officer name: Claire Louise Harris
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Accounts with accounts type dormant
Date: 09 May 2014
Action Date: 17 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-17
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Termination secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Tyrrell
Documents
Appoint person secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Claire Louise Harris
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 18 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-18
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type dormant
Date: 11 Apr 2012
Action Date: 20 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-20
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Termination secretary company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Stewart
Documents
Appoint person secretary company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helen Tyrrell
Documents
Change person secretary company with change date
Date: 30 Jun 2011
Action Date: 29 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Susan Stewart
Change date: 2011-06-29
Documents
Accounts with accounts type full
Date: 22 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Dutton
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Peter Dando
Documents
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil David Preston
Documents
Miscellaneous
Date: 31 Mar 2010
Category: Miscellaneous
Type: MISC
Description: Sect 516 ca 2006
Documents
Accounts with accounts type full
Date: 03 Feb 2010
Action Date: 22 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-22
Documents
Change person secretary company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Susan Stewart
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Edward Michael Bashforth
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Neil David Preston
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Dutton
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2008
Action Date: 23 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-23
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed edward michael bashforth
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director deborah kemp
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Nov 2007
Action Date: 18 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-18
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2007
Action Date: 19 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-19
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 2006
Action Date: 20 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-20
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRIDGE MEDICAL RECRUITMENT LTD.
1 TREVELYAN TERRACE,BANGOR,LL57 1AX
Number: | 09594794 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GREYHOUND HILL FARM GREYHOUND HILL,COLCHESTER,CO4 5QF
Number: | 07490873 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB
Number: | 11330421 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 LEVEL 4 NEW ENGLAND HOUSE,BRIGHTON,BN1 4GH
Number: | 06849816 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A CARROLL CRESCENT,,SL5 9EJ
Number: | 04968491 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL030180 |
Status: | ACTIVE |
Category: | Limited Partnership |