KNIGHTS OF MIDDLE ENGLAND LIMITED
Status | ACTIVE |
Company No. | 06650032 |
Category | Private Limited Company |
Incorporated | 18 Jul 2008 |
Age | 15 years, 10 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 16 Nov 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Some Companies
65 GROVE ROAD,LONDON,N12 9DS
Number: | 09087494 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
46 THE ELMS,STEVENAGE,SG2 8SZ
Number: | 08757422 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BLYTHESWAY,BIRMINGHAM,B48 7NA
Number: | 08965140 |
Status: | ACTIVE |
Category: | Private Limited Company |