KING ARTHUR'S HALL LIMITED

, Tintagel, PL34 0DA, Cornwall
StatusACTIVE
Company No.00495060
CategoryPrivate Limited Company
Incorporated02 May 1951
Age73 years, 1 month, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Wilkins

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maurice Wilkins

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Brinson

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Brinson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Goreham

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 May 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 05 May 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/04/11

Documents

View document PDF

Resolution

Date: 05 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Young

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Williams Goreham

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed william hedley venning

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stanley rush

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alwyn cooke

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed robert malcolm biddick

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ACS ACCOUNTING (NORTH) LIMITED

110 ST. LEONARDS ROAD,LONDON,SW14 7NJ

Number:05314351
Status:ACTIVE
Category:Private Limited Company

BLUE WATERFALL LIMITED

ELM PARK HOUSE,PINNER,HA5 3NN

Number:05986070
Status:ACTIVE
Category:Private Limited Company
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

PAT DEVINE HOMES LIMITED

28 GORTIN ROAD,COUNTY TYRONE,BT79 7HX

Number:NI030113
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source