KNUTSFORD PROPERTIES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

09/04/259 April 2025 Director's details changed for Mr Benjamin James Armstrong on 2025-03-20

View Document

02/12/242 December 2024 Appointment of Mr Benjamin James Armstrong as a director on 2024-11-25

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Appointment of Benjamin James Armstrong as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Philip Graham Elsegood as a secretary on 2024-07-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

29/02/2429 February 2024 Change of details for Marlowe Holdings Investments Limited as a person with significant control on 2024-02-29

View Document

21/02/2421 February 2024 Registered office address changed from PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 2024-02-21

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mr Douglas Talbot Mcnair on 2022-10-03

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Auditor's resignation

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Roger David Goddard as a director on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mr Douglas Brash Christie as a director on 2021-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

10/08/1210 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS TALBOT MCNAIR / 19/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID GODDARD / 22/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP GRAHAM ELSEGOOD / 22/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SONES WOOF / 22/01/2010

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 AUDITOR'S RESIGNATION

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 COMPANY NAME CHANGED GOULDITAR NO. 442 LIMITED CERTIFICATE ISSUED ON 30/04/96

View Document

27/03/9627 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

22/12/9522 December 1995 ALTER MEM AND ARTS 02/08/95

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: 78 HATTON GARDEN LONDON EC1N 8JA

View Document

23/08/9523 August 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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