KNIGHTS OF MIDDLE ENGLAND LIMITED

Celixir House Celixir House, Stratford-Upon-Avon, CV37 7GZ, Warwickshire, United Kingdom
StatusACTIVE
Company No.06650032
CategoryPrivate Limited Company
Incorporated18 Jul 2008
Age15 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

KNIGHTS OF MIDDLE ENGLAND LIMITED is an active private limited company with number 06650032. It was incorporated 15 years, 10 months, 20 days ago, on 18 July 2008. The company address is Celixir House Celixir House, Stratford-upon-avon, CV37 7GZ, Warwickshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Xavier Ude-Martinez

Change date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England

Change date: 2023-05-02

New address: Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mr Karl Xavier Ude-Martinez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: Warwick International School of Riding Guys Cliffe Coventry Road Warwick Warwickshire CV34 5YD

New address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW

Change date: 2017-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

New address: Warwick International School of Riding Guys Cliffe Coventry Road Warwick Warwickshire CV34 5YD

Change date: 2017-05-03

Old address: Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-15

Charge number: 066500320001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Gazette notice compulsary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-30

Officer name: Janet Martinez

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROSTOW CONSULTING LTD

65 GROVE ROAD,LONDON,N12 9DS

Number:09087494
Status:ACTIVE
Category:Private Limited Company

BUIDSEAR (HAMILTON) LTD

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC627105
Status:ACTIVE
Category:Private Limited Company

ELYSIUM COURT(FERNDOWN)MAINTENANCE COMPANY LIMITED

1 LOWTHER GARDENS,BOURNEMOUTH,BH8 8NF

Number:00855500
Status:ACTIVE
Category:Private Limited Company

K.MOHAMMED'S MEDICAL SERVICES LTD

MARSHALL HOUSE SUITE 11,MORDEN,SM4 6RW

Number:08612032
Status:ACTIVE
Category:Private Limited Company

R. MITCHELL ENGINEERING LTD

46 THE ELMS,STEVENAGE,SG2 8SZ

Number:08757422
Status:ACTIVE
Category:Private Limited Company

STRATUS CONNECTIONS LTD

48 BLYTHESWAY,BIRMINGHAM,B48 7NA

Number:08965140
Status:ACTIVE
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