Advanced company searchLink opens in new window

PUNCH TAVERNS (SPML) LIMITED

Company number 04467229

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 Apr 2018 AA Accounts for a dormant company made up to 19 August 2017
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
27 Apr 2017 AA Accounts for a dormant company made up to 20 August 2016
29 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
24 May 2016 AA Full accounts made up to 22 August 2015
29 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
22 May 2015 AA Accounts for a dormant company made up to 23 August 2014
15 Oct 2014 MR01 Registration of charge 044672290007, 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
30 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
09 May 2014 AA Accounts for a dormant company made up to 17 August 2013
05 Jul 2013 AR01 Annual return made up to 21 June 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 Accounts for a dormant company made up to 18 August 2012
22 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 20 August 2011
25 Jul 2011 TM02 Termination of appointment of Claire Stewart as a secretary
25 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 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
01 Feb 2011 TM01 Termination of appointment of Philip Dutton as a director
04 Jan 2011 AA Accounts for a dormant company made up to 21 August 2010
22 Jun 2010 TM01 Termination of appointment of a director