KING ARTHUR INNS LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewNotice of extension of period of Administration

View Document

15/09/2515 September 2025 NewAdministrator's progress report

View Document

18/03/2518 March 2025 Administrator's progress report

View Document

16/05/2416 May 2024 Notice of deemed approval of proposals

View Document

11/04/2411 April 2024 Statement of administrator's proposal

View Document

24/02/2424 February 2024 Appointment of an administrator

View Document

24/02/2424 February 2024 Registered office address changed from 78a the Manor the Causeway Great Billing Northampton NN3 9EX England to Sanderlings,Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 2024-02-24

View Document

08/01/248 January 2024 Registered office address changed from No 20 1 Swan Street Alcester B49 5DP England to 78a the Manor the Causeway Great Billing Northampton NN3 9EX on 2024-01-08

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-04-07 with updates

View Document

30/06/2330 June 2023 Termination of appointment of Henry Jason Tudor as a director on 2023-06-08

View Document

30/06/2330 June 2023 Cessation of Henry Jason Tudor as a person with significant control on 2023-01-02

View Document

30/06/2330 June 2023 Registered office address changed from 131 Centenary Plaza, 18 Holliday Street Birmingham B1 1th England to No 20 1 Swan Street Alcester B49 5DP on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Daniel Hyland as a director on 2023-06-08

View Document

20/04/2320 April 2023 Compulsory strike-off action has been suspended

View Document

20/04/2320 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

11/07/2111 July 2021 Satisfaction of charge 089036570003 in part

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

08/04/218 April 2021 DISS40 (DISS40(SOAD))

View Document

07/04/217 April 2021 31/12/19 UNAUDITED ABRIDGED

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 22 PORTISHEAD DRIVE TATTENHOE MILTON KEYNES MK4 3DF ENGLAND

View Document

02/06/202 June 2020 31/12/18 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 63-66 HATTON GARDEN LONDON EC1N 8LE ENGLAND

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR MAROCICO IONUT

View Document

26/03/2026 March 2020 CESSATION OF MAROCICO IONUT AS A PSC

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JASON TUDOR

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR MAROCICO IONUT

View Document

12/03/2012 March 2020 CESSATION OF HENRY JASON TUDOR AS A PSC

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAROCICO IONUT

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089036570003

View Document

10/01/2010 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

02/04/192 April 2019 ART 14.1 BE DIS-APPLIED FOR 15 DAYS FROM DATE OF RES. 15/03/2019

View Document

02/04/192 April 2019 SOLVENCY STATEMENT DATED 15/03/19

View Document

02/04/192 April 2019 REDUCE ISSUED CAPITAL 15/03/2019

View Document

02/04/192 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

02/04/192 April 2019 STATEMENT BY DIRECTORS

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM KING ARTHUR INNS GEORGE FARM CLOSE LITTLE BRICKHILL MILTON KEYNES MK17 9LT ENGLAND

View Document

15/03/1915 March 2019 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089036570002

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089036570001

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089036570002

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089036570001

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

03/04/183 April 2018 CESSATION OF ADRAIN TOOKEY AS A PSC

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JASON TUDOR

View Document

14/01/1814 January 2018 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM THE REDHOUSE 1, WOLVERTON ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8BG ENGLAND

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRAIN TOOKEY

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN EVANS JONES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR HENRY JASON TUDOR

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TOOKEY

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 9 KELSEY CLOSE TATTENHOE MILTON KEYNES MK4 3FQ

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/02/1620 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR ADRIAN TOOKEY

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company