PUNCH TAVERNS (PR) LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusACTIVE
Company No.00050484
CategoryPrivate Limited Company
Incorporated10 Dec 1896
Age127 years, 4 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/03/21

Documents

View document PDF

Resolution

Date: 30 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 69

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000504840071

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 70

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Tyrrell

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Louise Harris

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Stewart

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Tyrrell

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dutton

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Peter Dando

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Preston

Documents

View document PDF

Miscellaneous

Date: 31 Mar 2010

Category: Miscellaneous

Type: MISC

Description: Sect 516 ca 2006

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed edward michael bashforth

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director deborah kemp

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BRIDGE MEDICAL RECRUITMENT LTD.

1 TREVELYAN TERRACE,BANGOR,LL57 1AX

Number:09594794
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRODSHAM ENTERPRISES LIMITED

GREYHOUND HILL FARM GREYHOUND HILL,COLCHESTER,CO4 5QF

Number:07490873
Status:ACTIVE
Category:Private Limited Company

GLENN SERVICES LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:11330421
Status:ACTIVE
Category:Private Limited Company

KODEGA LIMITED

UNIT 1 LEVEL 4 NEW ENGLAND HOUSE,BRIGHTON,BN1 4GH

Number:06849816
Status:ACTIVE
Category:Private Limited Company

THOMSON'S HAIR SHOP LIMITED

11A CARROLL CRESCENT,,SL5 9EJ

Number:04968491
Status:ACTIVE
Category:Private Limited Company

TMC III L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL030180
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source