KING ARTHUR'S HALL LIMITED
Status | ACTIVE |
Company No. | 00495060 |
Category | Private Limited Company |
Incorporated | 02 May 1951 |
Age | 73 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
KING ARTHUR'S HALL LIMITED is an active private limited company with number 00495060. It was incorporated 73 years, 1 month, 3 days ago, on 02 May 1951. The company address is , Tintagel, PL34 0DA, Cornwall.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terry Donnelly
Change date: 2021-09-13
Documents
Notification of a person with significant control
Date: 13 Sep 2021
Action Date: 21 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-21
Psc name: John William Moore
Documents
Appoint person director company with name date
Date: 13 Sep 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Moore
Appointment date: 2021-07-21
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-01
Officer name: Jeremy Ian Teague
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Anthony Saunter
Termination date: 2019-11-01
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-21
Officer name: Daniel Brinson
Documents
Appoint person director company with name date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Uglow
Appointment date: 2021-09-13
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronald John Frank Pethick
Change date: 2021-09-13
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Malcolm Biddick
Change date: 2021-09-13
Documents
Appoint person secretary company with name date
Date: 13 Sep 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John William Moore
Appointment date: 2021-07-21
Documents
Termination secretary company with name termination date
Date: 13 Sep 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-21
Officer name: Daniel Brinson
Documents
Cessation of a person with significant control
Date: 13 Sep 2021
Action Date: 21 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-21
Psc name: Daniel Brinson
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Appoint person director company with name date
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-22
Officer name: Mr David Jonathan Saunter
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Donnelly
Appointment date: 2018-11-14
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Goodman
Appointment date: 2018-11-14
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Hedley Venning
Termination date: 2018-07-18
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-26
Officer name: Frederick Donald Statton
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Ian Teague
Appointment date: 2017-10-31
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Alec John Rundle
Termination date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-03
Officer name: William Hedley Venning
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-03
Officer name: Brian Anthony Saunter
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Malcolm Biddick
Change date: 2014-07-03
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Alec John Rundle
Change date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Wilkins
Documents
Termination secretary company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maurice Wilkins
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Brinson
Documents
Appoint person secretary company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Brinson
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald John Frank Pethick
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Change person director company with change date
Date: 16 Aug 2012
Action Date: 10 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-10
Officer name: William Hedley Venning
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Goreham
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Capital statement capital company with date currency figure
Date: 11 May 2011
Action Date: 11 May 2011
Category: Capital
Type: SH19
Date: 2011-05-11
Capital : 7 GBP
Documents
Legacy
Date: 05 May 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 05 May 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 26/04/11
Documents
Resolution
Date: 05 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Address
Type: AD01
Old address: Negys Gorthybow Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB
Change date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Young
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Williams Goreham
Documents
Termination director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Paul
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed william hedley venning
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stanley rush
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alwyn cooke
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed robert malcolm biddick
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 25 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 25/04/06 from: alexander & co chapel lane wadebridge cornwall PL27 7NJ
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 23 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 23/04/03 from: parkway house, 1 ptiyme business centre, st. Minver wadebridge cornwall PL27 6NU
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 16 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 06/09/00 from: king arthur's hall tintagal cornwall PL34 0DA
Documents
Accounts with accounts type full
Date: 25 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Accounts with accounts type full
Date: 25 Jul 2000
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Some Companies
ACS ACCOUNTING (NORTH) LIMITED
110 ST. LEONARDS ROAD,LONDON,SW14 7NJ
Number: | 05314351 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM PARK HOUSE,PINNER,HA5 3NN
Number: | 05986070 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELLOWES PLAIN HOMES (NO.1) MANAGEMENT COMPANY LIMITED
1 BANK PLAIN,NORWICH,NR2 4SF
Number: | 04981962 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HILLSTEAD COURT RTM COMPANY LIMITED
QUEENSWAY HOUSE,NEW MILTON,BH25 5NR
Number: | 07004736 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MC BRIDE RETAIL SCAFFOG LIMITED
86 OLD MOUNTFIELD ROAD,OMAGH,BT79 7ET
Number: | NI602745 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GORTIN ROAD,COUNTY TYRONE,BT79 7HX
Number: | NI030113 |
Status: | LIQUIDATION |
Category: | Private Limited Company |