PUNCH PUBS & CO GROUP LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Group of companies' accounts made up to 2024-08-11

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

19/06/2419 June 2024 Amended group of companies' accounts made up to 2023-08-13

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-08-13

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023 Statement of capital on 2023-08-11

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023 Resolutions

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-08-14

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

09/12/229 December 2022 Change of name notice

View Document

09/12/229 December 2022 Certificate of change of name

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

03/02/223 February 2022 Notification of Cf Cooper Acquisitions Limited as a person with significant control on 2021-12-15

View Document

03/02/223 February 2022 Cessation of Patron Capital Advisers Llp as a person with significant control on 2021-12-15

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-07 with updates

View Document

10/01/2210 January 2022 Group of companies' accounts made up to 2021-08-15

View Document

05/01/225 January 2022 Appointment of Nicholas Fegan as a director on 2021-12-15

View Document

04/01/224 January 2022 Termination of appointment of Noah Aaron Bulkin as a director on 2021-12-15

View Document

04/01/224 January 2022 Termination of appointment of Stephen Edward Timothy Green as a director on 2021-12-15

View Document

04/01/224 January 2022 Termination of appointment of Shane Edward Law as a director on 2021-12-15

View Document

04/01/224 January 2022 Termination of appointment of Gautam Chhabra as a director on 2021-12-15

View Document

04/01/224 January 2022 Appointment of Cyril Courbage as a director on 2021-12-15

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 54 PORTLAND PLACE LONDON W1B 1DY UNITED KINGDOM

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 09/01/2019

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

28/02/1928 February 2019 SECRETARY APPOINTED MR EDWARD MICHAEL BASHFORTH

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 1293.20564

View Document

27/06/1827 June 2018 19/08/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 03/05/18 STATEMENT OF CAPITAL GBP 1080.76795

View Document

01/02/181 February 2018 PREVSHO FROM 31/12/2017 TO 24/08/2017

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105173930002

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105173930001

View Document

18/09/1718 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 1080.32014

View Document

11/09/1711 September 2017 ADOPT ARTICLES 29/08/2017

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR NOAH AARON BULKIN

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAUTAM CHHABRA / 01/09/2017

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR GAUTAM CHHABRA

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105173930002

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 105173930001

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED DECEMBER ACQUISITION LTD CERTIFICATE ISSUED ON 12/12/16

View Document

08/12/168 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company