Download leads from Nexok and grow your business. Find out more

Punch Taverns (Spml) Limited

Documents

Total Documents245
Total Pages2,024

Filing History

18 April 2023Declaration of solvency
18 April 2023Appointment of a voluntary liquidator
18 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-27
13 February 2023Memorandum and Articles of Association
8 February 2023Resolutions
  • RES13 ‐ Re: termination of directors / appointment of director 01/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
7 February 2023Appointment of Mr Derek Anthony Howell as a director on 1 February 2023
6 February 2023Termination of appointment of Edward Michael Bashforth as a director on 1 February 2023
6 February 2023Termination of appointment of Stephen Peter Dando as a director on 1 February 2023
22 August 2022Termination of appointment of Francesca Appleby as a secretary on 22 August 2022
16 June 2022Confirmation statement made on 14 June 2022 with no updates
4 May 2022Accounts for a dormant company made up to 15 August 2021
9 July 2021Accounts for a dormant company made up to 16 August 2020
30 June 2021Satisfaction of charge 3 in full
30 June 2021Satisfaction of charge 6 in full
30 June 2021Satisfaction of charge 2 in full
30 June 2021Satisfaction of charge 4 in full
30 June 2021Satisfaction of charge 044672290007 in full
30 June 2021Satisfaction of charge 5 in full
28 June 2021Confirmation statement made on 14 June 2021 with no updates
7 April 2021Previous accounting period shortened from 24 August 2020 to 11 August 2020
26 June 2020Confirmation statement made on 14 June 2020 with no updates
26 May 2020Accounts for a dormant company made up to 18 August 2019
2 July 2019Confirmation statement made on 14 June 2019 with updates
22 May 2019Accounts for a dormant company made up to 18 August 2018
29 June 2018Confirmation statement made on 14 June 2018 with updates
24 April 2018Accounts for a dormant company made up to 19 August 2017
16 June 2017Confirmation statement made on 14 June 2017 with updates
16 June 2017Confirmation statement made on 14 June 2017 with updates
27 April 2017Accounts for a dormant company made up to 20 August 2016
27 April 2017Accounts for a dormant company made up to 20 August 2016
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
24 May 2016Full accounts made up to 22 August 2015
24 May 2016Full accounts made up to 22 August 2015
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
22 May 2015Accounts for a dormant company made up to 23 August 2014
22 May 2015Accounts for a dormant company made up to 23 August 2014
15 October 2014Registration of charge 044672290007, created on 8 October 2014
15 October 2014Registration of charge 044672290007, created on 8 October 2014
15 October 2014Registration of charge 044672290007, created on 8 October 2014
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
9 May 2014Accounts for a dormant company made up to 17 August 2013
9 May 2014Accounts for a dormant company made up to 17 August 2013
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
1 February 2013Termination of appointment of Helen Tyrrell as a secretary
1 February 2013Appointment of Claire Louise Harris as a secretary
1 February 2013Appointment of Claire Louise Harris as a secretary
1 February 2013Termination of appointment of Helen Tyrrell as a secretary
30 January 2013Accounts for a dormant company made up to 18 August 2012
30 January 2013Accounts for a dormant company made up to 18 August 2012
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
11 April 2012Accounts for a dormant company made up to 20 August 2011
11 April 2012Accounts for a dormant company made up to 20 August 2011
25 July 2011Termination of appointment of Claire Stewart as a secretary
25 July 2011Appointment of Helen Tyrrell as a secretary
25 July 2011Appointment of Helen Tyrrell as a secretary
25 July 2011Termination of appointment of Claire Stewart as a secretary
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
1 February 2011Termination of appointment of Philip Dutton as a director
1 February 2011Termination of appointment of Philip Dutton as a director
4 January 2011Accounts for a dormant company made up to 21 August 2010
4 January 2011Accounts for a dormant company made up to 21 August 2010
22 June 2010Appointment of Stephen Peter Dando as a director
22 June 2010Termination of appointment of a director
22 June 2010Termination of appointment of a director
22 June 2010Appointment of Stephen Peter Dando as a director
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
31 March 2010Sect 516 ca 2006
31 March 2010Sect 516 ca 2006
11 March 2010Auditor's resignation
11 March 2010Auditor's resignation
3 February 2010Full accounts made up to 22 August 2009
3 February 2010Full accounts made up to 22 August 2009
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009
22 October 2009Director's details changed for Neil David Preston on 1 October 2009
22 October 2009Director's details changed for Neil David Preston on 1 October 2009
22 October 2009Director's details changed for Neil David Preston on 1 October 2009
20 October 2009Director's details changed for Philip Dutton on 1 October 2009
20 October 2009Director's details changed for Philip Dutton on 1 October 2009
20 October 2009Director's details changed for Philip Dutton on 1 October 2009
22 June 2009Return made up to 21/06/09; full list of members
22 June 2009Return made up to 21/06/09; full list of members
19 February 2009Full accounts made up to 23 August 2008
19 February 2009Full accounts made up to 23 August 2008
2 July 2008Appointment terminated director deborah kemp
2 July 2008Appointment terminated director deborah kemp
1 July 2008Appointment terminated director giles thorley
1 July 2008Director appointed edward michael bashforth
1 July 2008Appointment terminated director giles thorley
1 July 2008Director appointed edward michael bashforth
24 June 2008Return made up to 21/06/08; full list of members
24 June 2008Return made up to 21/06/08; full list of members
3 December 2007Director resigned
3 December 2007Director resigned
3 December 2007Director resigned
3 December 2007Director resigned
12 November 2007Director's particulars changed
12 November 2007Director's particulars changed
9 November 2007Accounts for a dormant company made up to 18 August 2007
9 November 2007Accounts for a dormant company made up to 18 August 2007
19 October 2007Director resigned
19 October 2007Director resigned
19 October 2007New director appointed
19 October 2007New director appointed
21 June 2007Return made up to 21/06/07; full list of members
21 June 2007Return made up to 21/06/07; full list of members
24 January 2007Full accounts made up to 19 August 2006
24 January 2007Full accounts made up to 19 August 2006
1 December 2006Secretary resigned
1 December 2006New secretary appointed
1 December 2006New secretary appointed
1 December 2006Secretary resigned
20 October 2006Secretary's particulars changed
20 October 2006Secretary's particulars changed
2 October 2006Director resigned
2 October 2006Director resigned
21 June 2006Return made up to 21/06/06; full list of members
21 June 2006Return made up to 21/06/06; full list of members
19 June 2006Full accounts made up to 20 August 2005
19 June 2006Full accounts made up to 20 August 2005
28 March 2006Director's particulars changed
28 March 2006Director's particulars changed
27 March 2006Director's particulars changed
27 March 2006Director's particulars changed
3 November 2005Secretary's particulars changed
3 November 2005Secretary's particulars changed
23 August 2005Resolutions
  • RES13 ‐ Reorganisaton steps doc 31/07/05
23 August 2005Resolutions
  • RES13 ‐ Reorganisaton steps doc 31/07/05
12 August 2005Particulars of mortgage/charge
12 August 2005Particulars of mortgage/charge
12 July 2005Return made up to 21/06/05; full list of members
12 July 2005Return made up to 21/06/05; full list of members
1 June 2005Full accounts made up to 21 August 2004
1 June 2005Full accounts made up to 21 August 2004
10 May 2005Particulars of mortgage/charge
10 May 2005Particulars of mortgage/charge
10 May 2005Particulars of mortgage/charge
10 May 2005Particulars of mortgage/charge
2 September 2004Company name changed sister of pubmaster LIMITED\certificate issued on 02/09/04
2 September 2004Company name changed sister of pubmaster LIMITED\certificate issued on 02/09/04
19 August 2004Return made up to 21/06/04; full list of members
19 August 2004Return made up to 21/06/04; full list of members
15 July 2004Accounting reference date shortened from 30/09/04 to 24/08/04
15 July 2004Accounting reference date shortened from 30/09/04 to 24/08/04
2 April 2004Registered office changed on 02/04/04 from: greenbank hartlepool TS24 7QS
2 April 2004New secretary appointed
2 April 2004Secretary resigned
2 April 2004New secretary appointed
2 April 2004Registered office changed on 02/04/04 from: greenbank hartlepool TS24 7QS
2 April 2004Secretary resigned
16 February 2004Full accounts made up to 28 September 2003
16 February 2004Full accounts made up to 28 September 2003
31 January 2004Secretary resigned
31 January 2004New secretary appointed
31 January 2004Secretary resigned
31 January 2004New secretary appointed
15 January 2004New director appointed
15 January 2004New director appointed
11 January 2004New director appointed
11 January 2004New director appointed
10 January 2004New director appointed
10 January 2004New director appointed
8 January 2004New director appointed
8 January 2004New director appointed
8 January 2004New director appointed
8 January 2004New director appointed
6 January 2004New director appointed
6 January 2004Director resigned
6 January 2004Director resigned
6 January 2004Director resigned
6 January 2004New director appointed
6 January 2004New director appointed
6 January 2004Director resigned
6 January 2004Director resigned
6 January 2004Director resigned
6 January 2004New director appointed
6 January 2004Director resigned
6 January 2004Director resigned
25 July 2003Director resigned
25 July 2003Director resigned
28 June 2003Return made up to 21/06/03; full list of members
28 June 2003Return made up to 21/06/03; full list of members
21 May 2003Secretary resigned;director resigned
21 May 2003New secretary appointed
21 May 2003New secretary appointed
21 May 2003Resolutions
  • ELRES ‐ Elective resolution
21 May 2003Secretary resigned;director resigned
21 May 2003Resolutions
  • ELRES ‐ Elective resolution
6 March 2003Declaration of satisfaction of mortgage/charge
6 March 2003Declaration of satisfaction of mortgage/charge
31 December 2002Director's particulars changed
31 December 2002Director's particulars changed
17 December 2002Particulars of mortgage/charge
17 December 2002Particulars of mortgage/charge
17 December 2002Particulars of mortgage/charge
17 December 2002Particulars of mortgage/charge
19 November 2002New director appointed
19 November 2002New director appointed
19 November 2002New director appointed
19 November 2002New secretary appointed;new director appointed
19 November 2002New director appointed
19 November 2002New secretary appointed;new director appointed
14 November 2002New director appointed
14 November 2002New director appointed
12 November 2002Particulars of mortgage/charge
12 November 2002Particulars of mortgage/charge
4 November 2002Secretary resigned
4 November 2002Director resigned
4 November 2002Accounting reference date extended from 30/06/03 to 30/09/03
4 November 2002Director resigned
4 November 2002Director resigned
4 November 2002Registered office changed on 04/11/02 from: 200 aldersgate street london EC1A 4JJ
4 November 2002Accounting reference date extended from 30/06/03 to 30/09/03
4 November 2002Secretary resigned
4 November 2002Director resigned
4 November 2002New director appointed
4 November 2002New director appointed
4 November 2002Registered office changed on 04/11/02 from: 200 aldersgate street london EC1A 4JJ
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 November 2002New director appointed
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 November 2002New director appointed
30 October 2002Company name changed velvetbright LIMITED\certificate issued on 30/10/02
30 October 2002Company name changed velvetbright LIMITED\certificate issued on 30/10/02
21 June 2002Incorporation
21 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing