About

Registered Number: 00662813
Date of Incorporation: 21/06/1960 (64 years and 9 months ago)
Company Status: Active
Registered Address: Afford Bond, 97 Alderley Edge, Wilmslow, Cheshire, SK9 1PT

 

Knutsford Golf Club (Properties) Ltd was founded on 21 June 1960 and has its registered office in Wilmslow, Cheshire, it has a status of "Active". The companies directors are listed as Phibbs, John Edward, Millington, Elizabeth Eva, Bamford, Anthony Denis, Burgess, Daniel Martin, Caldwell, William, Francis, Derek, Howell, Harry Edward in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLINGTON, Elizabeth Eva 16 January 2013 - 1
BAMFORD, Anthony Denis 19 November 2001 31 December 2006 1
BURGESS, Daniel Martin 19 November 2001 06 July 2009 1
CALDWELL, William N/A 01 May 2001 1
FRANCIS, Derek N/A 05 April 2001 1
HOWELL, Harry Edward 27 November 2009 10 January 2014 1
Secretary Name Appointed Resigned Total Appointments
PHIBBS, John Edward 10 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 October 2019
CS01 - N/A 25 October 2019
RESOLUTIONS - N/A 30 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 20 October 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 22 June 2014
AP01 - Appointment of director 19 January 2014
AP03 - Appointment of secretary 13 January 2014
CH01 - Change of particulars for director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 25 June 2013
AD04 - Change of location of company records to the registered office 25 June 2013
AP01 - Appointment of director 23 October 2012
AA - Annual Accounts 17 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AD01 - Change of registered office address 04 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 11 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AP01 - Appointment of director 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
AA - Annual Accounts 29 March 2010
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 21 June 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 18 January 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 01 July 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 28 October 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 18 January 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
363s - Annual Return 11 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 February 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 12 July 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 28 January 1993
363b - Annual Return 09 June 1992
AA - Annual Accounts 26 March 1992
AA - Annual Accounts 28 February 1991
363 - Annual Return 28 February 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
288 - N/A 12 February 1988
AA - Annual Accounts 12 February 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 26 March 1987
363 - Annual Return 26 March 1987
288 - N/A 03 July 1986
MISC - Miscellaneous document 28 November 1960
NEWINC - New incorporation documents 21 June 1960

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.