Advanced company searchLink opens in new window

PUNCH TAVERNS (PGRH) LIMITED

Company number 03731227

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)
21 May 2019 AA Accounts for a dormant company made up to 18 August 2018
27 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
29 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
06 Feb 2018 AA Full accounts made up to 19 August 2017
31 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The "proposed transaction" 21/08/2017
26 Apr 2017 AA Full accounts made up to 20 August 2016
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
26 Jan 2017 TM01 Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
24 May 2016 AA Full accounts made up to 22 August 2015
04 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
07 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
17 Feb 2015 AA Full accounts made up to 23 August 2014
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 3
28 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Documents 30/09/2014
27 Oct 2014 MR04 Satisfaction of charge 2 in full
27 Oct 2014 MR04 Satisfaction of charge 1 in full
08 Oct 2014 AP01 Appointment of Mr Edward Michael Bashforth as a director on 7 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
03 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
24 Oct 2013 MISC Section 519
24 Oct 2013 AA Full accounts made up to 17 August 2013
18 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
11 Feb 2013 TM01 Termination of appointment of Roger Whiteside as a director
11 Feb 2013 AP01 Appointment of Neil Robert Ceidruch Griffiths as a director