PUNCH TAVERNS BARTON INTERMEDIATE HOLDING COMPANY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Return of final meeting in a members' voluntary winding up

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Appointment of a voluntary liquidator

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Declaration of solvency

View Document

20/02/2320 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

07/02/237 February 2023 Appointment of Mr Derek Anthony Howell as a director on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Edward Michael Bashforth as a director on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Stephen Peter Dando as a director on 2023-02-01

View Document

23/09/2223 September 2022 Cessation of Punch Pubs & Co Limited as a person with significant control on 2022-08-26

View Document

23/09/2223 September 2022 Notification of Conquest Inns Limited as a person with significant control on 2022-08-26

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

10/01/2210 January 2022 Full accounts made up to 2021-08-15

View Document

04/07/214 July 2021 Full accounts made up to 2020-08-16

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

28/04/1528 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS

View Document

08/10/148 October 2014 SECRETARY APPOINTED FRANCESCA APPLEBY

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

07/05/147 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

03/05/133 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITESIDE

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED NEIL ROBERT CEIDRUCH GRIFFITHS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

01/02/131 February 2013 SECRETARY APPOINTED CLAIRE LOUISE HARRIS

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED ROGER MARK WHITESIDE

View Document

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

25/07/1125 July 2011 SECRETARY APPOINTED HELEN TYRRELL

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

21/04/1021 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR GILES THORLEY

View Document

01/07/081 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

21/04/0821 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 19/08/06

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 S366A DISP HOLDING AGM 23/03/06

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 REORG APPROVED 31/07/05

View Document

23/08/0523 August 2005 REORGANISATON STEPS DOC 31/07/05

View Document

26/05/0526 May 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 24/08/06

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM:
2 LAMBS PASSAGE, LONDON, EC1Y 8BB

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 MEMORANDUM OF ASSOCIATION

View Document

17/05/0517 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 COMPANY NAME CHANGED
TRUSHELFCO (NO.3146) LIMITED
CERTIFICATE ISSUED ON 09/05/05

View Document

21/04/0521 April 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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