Advanced company searchLink opens in new window

PUNCH TAVERNS FINANCE LIMITED

Company number 03487780

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)
10 Jan 2019 MR04 Satisfaction of charge 4 in full
10 Jan 2019 MR04 Satisfaction of charge 5 in full
07 Jun 2018 AA Full accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
19 Jan 2018 AA01 Previous accounting period shortened from 24 August 2018 to 31 December 2017
19 Jan 2018 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
22 Dec 2017 AA Full accounts made up to 19 August 2017
08 Sep 2017 AD01 Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017
08 Sep 2017 PSC05 Change of details for Punch Taverns Holdings Limited as a person with significant control on 4 September 2017
01 Sep 2017 TM01 Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Stephen Peter Dando as a director on 29 August 2017
31 Aug 2017 TM02 Termination of appointment of Francesca Appleby as a secretary on 29 August 2017
31 Aug 2017 AP03 Appointment of Ruth Hunter as a secretary on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr David Forde as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Christopher John Moore as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr David James Tannahill as a director on 29 August 2017
30 Aug 2017 PSC02 Notification of Heineken Uk Limited as a person with significant control on 29 August 2017
04 May 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 21 April 2017
04 May 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 21 April 2017
24 Jan 2017 AA Full accounts made up to 20 August 2016
18 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
18 Feb 2016 AA Full accounts made up to 22 August 2015
26 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
17 Feb 2015 AA Full accounts made up to 23 August 2014