Advanced company searchLink opens in new window

PUNCH TAVERNS (RH) LIMITED

Company number 00124723

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
24 May 2016 AA Full accounts made up to 22 August 2015
24 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000,000
22 May 2015 AA Accounts for a dormant company made up to 23 August 2014
15 Oct 2014 MR01 Registration of charge 001247230011, created on 8 October 2014
08 Oct 2014 AP03 Appointment of Francesca Appleby as a secretary on 7 October 2014
08 Oct 2014 TM02 Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
24 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000,000
09 May 2014 AA Accounts for a dormant company made up to 17 August 2013
26 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
01 Feb 2013 TM02 Termination of appointment of Helen Tyrrell as a secretary
01 Feb 2013 AP03 Appointment of Claire Louise Harris as a secretary
30 Jan 2013 AA Full accounts made up to 18 August 2012
18 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 20 August 2011
08 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
22 Jul 2011 TM02 Termination of appointment of Claire Stewart as a secretary
22 Jul 2011 AP03 Appointment of Helen Tyrrell as a secretary
30 Jun 2011 CH03 Secretary's details changed for Claire Susan Stewart on 29 June 2011
22 Feb 2011 AA Full accounts made up to 28 August 2010
02 Feb 2011 TM01 Termination of appointment of Philip Dutton as a director
19 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
22 Jun 2010 AP01 Appointment of Stephen Peter Dando as a director
22 Jun 2010 TM01 Termination of appointment of Neil David Preston as a director
31 Mar 2010 MISC Sect 516 ca 2006