Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-14 => 2023-08-13 |
2024-04-07 |
update accounts_next_due_date 2024-05-11 => 2025-05-11 |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-15 => 2022-08-14 |
2023-04-07 |
update accounts_next_due_date 2023-05-11 => 2024-05-11 |
2023-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 14/08/22 |
2022-09-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUNCH PUBS & CO LIMITED |
2022-09-23 |
update statutory_documents CESSATION OF PUNCH TAVERNS (PMH) LIMITED AS A PSC |
2022-09-22 |
update statutory_documents RE-INTERIM DIVIDEND 26/08/2022 |
2022-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCESCA APPLEBY |
2022-08-10 |
update statutory_documents SOLVENCY STATEMENT DATED 10/08/22 |
2022-08-10 |
update statutory_documents REDUCE ISSUED CAPITAL 10/08/2022 |
2022-08-10 |
update statutory_documents 10/08/22 STATEMENT OF CAPITAL GBP 1 |
2022-08-10 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-08-16 => 2021-08-15 |
2022-02-07 |
update accounts_next_due_date 2022-05-11 => 2023-05-11 |
2022-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/21 |
2021-08-07 |
update num_mort_outstanding 1 => 0 |
2021-08-07 |
update num_mort_satisfied 5 => 6 |
2021-07-07 |
update num_mort_outstanding 2 => 1 |
2021-07-07 |
update num_mort_satisfied 4 => 5 |
2021-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037647480006 |
2021-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2021-02-07 |
update account_ref_day 24 => 11 |
2021-02-07 |
update accounts_last_madeup_date 2019-08-18 => 2020-08-16 |
2021-02-07 |
update accounts_next_due_date 2021-05-24 => 2022-05-11 |
2021-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 16/08/20 |
2020-12-18 |
update statutory_documents PREVSHO FROM 24/08/2020 TO 11/08/2020 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
2020-03-07 |
delete company_previous_name RHESUS HOLDINGS LIMITED |
2020-03-07 |
update accounts_last_madeup_date 2018-08-18 => 2019-08-18 |
2020-03-07 |
update accounts_next_due_date 2020-05-24 => 2021-05-24 |
2020-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/08/19 |
2019-07-07 |
delete company_previous_name SHELFCO (NO.1655) LIMITED |
2019-06-20 |
update accounts_last_madeup_date 2017-08-19 => 2018-08-18 |
2019-06-20 |
update accounts_next_due_date 2019-05-24 => 2020-05-24 |
2019-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/08/18 |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-08-20 => 2017-08-19 |
2018-03-07 |
update accounts_next_due_date 2018-05-24 => 2019-05-24 |
2018-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/08/17 |
2017-05-07 |
update accounts_last_madeup_date 2015-08-22 => 2016-08-20 |
2017-05-07 |
update accounts_next_due_date 2017-05-24 => 2018-05-24 |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 20/08/16 |
2016-06-08 |
update accounts_last_madeup_date 2014-08-23 => 2015-08-22 |
2016-06-08 |
update accounts_next_due_date 2016-05-24 => 2017-05-24 |
2016-06-08 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-06-08 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 22/08/15 |
2016-05-04 |
update statutory_documents 22/04/16 FULL LIST |
2015-05-07 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-05-07 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-04-28 |
update statutory_documents 22/04/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-08-17 => 2014-08-23 |
2015-03-07 |
update accounts_next_due_date 2015-05-24 => 2016-05-24 |
2015-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 23/08/14 |
2014-11-07 |
update num_mort_charges 5 => 6 |
2014-11-07 |
update num_mort_outstanding 1 => 2 |
2014-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037647480006 |
2014-10-08 |
update statutory_documents SECRETARY APPOINTED FRANCESCA APPLEBY |
2014-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS |
2014-06-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-06-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-05-07 |
update statutory_documents 22/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-08-18 => 2013-08-17 |
2013-11-07 |
update accounts_next_due_date 2014-05-24 => 2015-05-24 |
2013-10-25 |
update statutory_documents SECTION 519 |
2013-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 17/08/13 |
2013-06-26 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-06-26 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-20 => 2012-08-18 |
2013-06-24 |
update accounts_next_due_date 2013-05-24 => 2014-05-24 |
2013-05-03 |
update statutory_documents 22/04/13 FULL LIST |
2013-02-01 |
update statutory_documents SECRETARY APPOINTED CLAIRE LOUISE HARRIS |
2013-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL |
2013-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/08/12 |
2012-04-27 |
update statutory_documents 22/04/12 FULL LIST |
2012-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 20/08/11 |
2011-07-15 |
update statutory_documents SECRETARY APPOINTED HELEN TYRRELL |
2011-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART |
2011-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011 |
2011-04-27 |
update statutory_documents 22/04/11 FULL LIST |
2011-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 21/08/10 |
2011-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON |
2010-09-08 |
update statutory_documents DIRECTOR APPOINTED STEPHEN PETER DANDO |
2010-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES THORLEY |
2010-06-23 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH |
2010-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON |
2010-04-23 |
update statutory_documents 22/04/10 FULL LIST |
2010-03-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-03-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 22/08/09 |
2009-11-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009 |
2009-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES ALEXANDER THORLEY / 01/10/2009 |
2009-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES ALEXANDER THORLEY / 01/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009 |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 23/08/08 |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/08/07 |
2007-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-23 |
update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/08/06 |
2006-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-01 |
update statutory_documents SECRETARY RESIGNED |
2006-10-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 20/08/05 |
2006-04-06 |
update statutory_documents S366A DISP HOLDING AGM 23/03/06 |
2006-03-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-08-26 |
update statutory_documents REORG APPROVED 31/07/05 |
2005-08-23 |
update statutory_documents REORGANISATON STEPS DOC 31/07/05 |
2005-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/04 |
2005-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 02/10/05 TO 24/08/05 |
2005-06-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
2005-02-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/04 TO 02/10/04 |
2004-12-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-31 |
update statutory_documents RE FACILITY AGREEMENT 21/10/04 |
2004-10-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/04 FROM:
WILTSHIRE DRIVE
TROWBRIDGE
WILTSHIRE BA14 0TT |
2004-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-12 |
update statutory_documents SECRETARY RESIGNED |
2004-04-28 |
update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
2004-02-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03 |
2004-01-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02 |
2003-05-06 |
update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
2003-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01 |
2002-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
2001-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00 |
2001-05-17 |
update statutory_documents RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/01 FROM:
DIRECTORS HOUSE
68 FORE STREET
TROWBRIDGE
WILTSHIRE BA14 8HQ |
2000-12-10 |
update statutory_documents 50000 SHARES OF 1P 02/10/00 |
2000-11-08 |
update statutory_documents £ IC 67961/67941
02/10/00
£ SR 2051@.01=20 |
2000-11-01 |
update statutory_documents £ IC 68461/67961
02/10/00
£ SR 50000@.01=500 |
2000-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/99 |
2000-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-26 |
update statutory_documents RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
2000-02-24 |
update statutory_documents £ IC 71718/68461
10/02/00
£ SR 325782@.01=3257 |
2000-02-23 |
update statutory_documents RE AGREEMENT 07/02/00 |
2000-02-02 |
update statutory_documents COMPANY NAME CHANGED
RHESUS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 03/02/00 |
1999-12-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99 |
1999-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/99 FROM:
20 BEDFORDBURY
LONDON
WC2N 4BL |
1999-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-20 |
update statutory_documents ADOPT MEM AND ARTS 02/07/99 |
1999-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-13 |
update statutory_documents ADOPT MEM AND ARTS 02/07/99 |
1999-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-06 |
update statutory_documents SECRETARY RESIGNED |
1999-08-02 |
update statutory_documents S-DIV
02/07/99 |
1999-08-02 |
update statutory_documents £ NC 1000/121074
02/07/99 |
1999-08-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
1999-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/99 FROM:
50 STRATTON STREET
LONDON
W1X 6NX |
1999-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-04 |
update statutory_documents COMPANY NAME CHANGED
SHELFCO (NO.1655) LIMITED
CERTIFICATE ISSUED ON 04/06/99 |
1999-05-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |