Advanced company searchLink opens in new window

PUNCH PARTNERSHIPS (PTL) LIMITED

Company number 03512363

Filter by category

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)
24 Nov 2017 MR04 Satisfaction of charge 129 in full
24 Nov 2017 MR04 Satisfaction of charge 3 in full
24 Nov 2017 MR04 Satisfaction of charge 132 in full
24 Nov 2017 MR04 Satisfaction of charge 31 in full
24 Nov 2017 MR04 Satisfaction of charge 131 in full
24 Nov 2017 MR04 Satisfaction of charge 56 in full
24 Nov 2017 MR04 Satisfaction of charge 27 in full
24 Nov 2017 MR04 Satisfaction of charge 116 in full
24 Nov 2017 MR04 Satisfaction of charge 2 in full
24 Nov 2017 MR04 Satisfaction of charge 148 in full
24 Nov 2017 MR04 Satisfaction of charge 035123630296 in full
24 Nov 2017 MR04 Satisfaction of charge 035123630295 in full
08 Sep 2017 PSC05 Change of details for Punch Taverns Holdings Limited as a person with significant control on 4 September 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
31 Aug 2017 TM01 Termination of appointment of Stuart Jules Gallyot 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 TM01 Termination of appointment of Stephen Peter Dando as a director on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Edward Michael Bashforth as a director 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
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
24 Jan 2017 AA Full accounts made up to 20 August 2016