Advanced company searchLink opens in new window

PUNCH TAVERNS (PMH) LIMITED

Company number 03720775

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)
22 Oct 2014 MA Memorandum and Articles of Association
22 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restructuring docs 30/09/2014
15 Oct 2014 MR01 Registration of charge 037207750009, created on 8 October 2014
15 Oct 2014 MR01 Registration of charge 037207750010, 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
11 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 84,000,102
25 Oct 2013 MISC Section 519
24 Oct 2013 AA Group of companies' accounts made up to 17 August 2013
27 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
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 Group of companies' accounts made up to 18 August 2012
11 Apr 2012 AA Group of companies' accounts made up to 20 August 2011
26 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
22 Jul 2011 AP03 Appointment of Helen Tyrrell as a secretary
22 Jul 2011 TM02 Termination of appointment of Claire Stewart as a secretary
29 Jun 2011 CH03 Secretary's details changed for Claire Susan Stewart on 29 June 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
25 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
22 Feb 2011 AA Group of companies' accounts made up to 21 August 2010
01 Feb 2011 TM01 Termination of appointment of Philip Dutton as a director
08 Sep 2010 AP01 Appointment of Stephen Peter Dando as a director
07 Sep 2010 TM01 Termination of appointment of Giles Thorley as a director
23 Jun 2010 TM01 Termination of appointment of Neil Preston as a director