About

Registered Number: 03906376
Date of Incorporation: 13/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

 

Heathlands Knutsford Management Company Ltd was founded on 13 January 2000, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLER, David 16 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 06 December 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 19 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 11 January 2013
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 20 December 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
287 - Change in situation or address of Registered Office 13 May 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
AA - Annual Accounts 23 December 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 18 September 2001
225 - Change of Accounting Reference Date 27 June 2001
287 - Change in situation or address of Registered Office 22 March 2001
MEM/ARTS - N/A 09 March 2001
363s - Annual Return 07 March 2001
CERTNM - Change of name certificate 06 March 2001
MEM/ARTS - N/A 18 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 December 2000
CERTNM - Change of name certificate 06 December 2000
RESOLUTIONS - N/A 05 December 2000
225 - Change of Accounting Reference Date 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.