KING ARTHUR INNS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Notice of extension of period of Administration |
| 15/09/2515 September 2025 New | Administrator's progress report |
| 18/03/2518 March 2025 | Administrator's progress report |
| 16/05/2416 May 2024 | Notice of deemed approval of proposals |
| 11/04/2411 April 2024 | Statement of administrator's proposal |
| 24/02/2424 February 2024 | Appointment of an administrator |
| 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 |
| 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 |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-04-07 with updates |
| 30/06/2330 June 2023 | Termination of appointment of Henry Jason Tudor as a director on 2023-06-08 |
| 30/06/2330 June 2023 | Cessation of Henry Jason Tudor as a person with significant control on 2023-01-02 |
| 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 |
| 30/06/2330 June 2023 | Appointment of Mr Daniel Hyland as a director on 2023-06-08 |
| 20/04/2320 April 2023 | Compulsory strike-off action has been suspended |
| 20/04/2320 April 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/11/224 November 2022 | Compulsory strike-off action has been discontinued |
| 04/11/224 November 2022 | Compulsory strike-off action has been discontinued |
| 03/11/223 November 2022 | Confirmation statement made on 2022-04-07 with no updates |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 11/07/2111 July 2021 | Satisfaction of charge 089036570003 in part |
| 01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
| 01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-04-07 with no updates |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 08/04/218 April 2021 | DISS40 (DISS40(SOAD)) |
| 07/04/217 April 2021 | 31/12/19 UNAUDITED ABRIDGED |
| 06/04/216 April 2021 | FIRST GAZETTE |
| 07/08/207 August 2020 | REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 22 PORTISHEAD DRIVE TATTENHOE MILTON KEYNES MK4 3DF ENGLAND |
| 02/06/202 June 2020 | 31/12/18 UNAUDITED ABRIDGED |
| 08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 63-66 HATTON GARDEN LONDON EC1N 8LE ENGLAND |
| 26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MAROCICO IONUT |
| 26/03/2026 March 2020 | CESSATION OF MAROCICO IONUT AS A PSC |
| 26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JASON TUDOR |
| 12/03/2012 March 2020 | DIRECTOR APPOINTED MR MAROCICO IONUT |
| 12/03/2012 March 2020 | CESSATION OF HENRY JASON TUDOR AS A PSC |
| 12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAROCICO IONUT |
| 24/02/2024 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 089036570003 |
| 10/01/2010 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/12/1910 December 2019 | FIRST GAZETTE |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
| 02/04/192 April 2019 | ART 14.1 BE DIS-APPLIED FOR 15 DAYS FROM DATE OF RES. 15/03/2019 |
| 02/04/192 April 2019 | SOLVENCY STATEMENT DATED 15/03/19 |
| 02/04/192 April 2019 | REDUCE ISSUED CAPITAL 15/03/2019 |
| 02/04/192 April 2019 | 02/04/19 STATEMENT OF CAPITAL GBP 1000 |
| 02/04/192 April 2019 | STATEMENT BY DIRECTORS |
| 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 |
| 15/03/1915 March 2019 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 04/12/184 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089036570002 |
| 28/11/1828 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089036570001 |
| 08/10/188 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089036570002 |
| 12/04/1812 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089036570001 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
| 03/04/183 April 2018 | CESSATION OF ADRAIN TOOKEY AS A PSC |
| 03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JASON TUDOR |
| 14/01/1814 January 2018 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/11/1730 November 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
| 20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM THE REDHOUSE 1, WOLVERTON ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8BG ENGLAND |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRAIN TOOKEY |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 13/10/1613 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN EVANS JONES |
| 13/10/1613 October 2016 | DIRECTOR APPOINTED MR HENRY JASON TUDOR |
| 13/10/1613 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN TOOKEY |
| 21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 9 KELSEY CLOSE TATTENHOE MILTON KEYNES MK4 3FQ |
| 14/03/1614 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 20/02/1620 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 16/10/1516 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 21/02/1521 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
| 25/09/1425 September 2014 | DIRECTOR APPOINTED MR ADRIAN TOOKEY |
| 20/02/1420 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KING ARTHUR INNS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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