About

Registered Number: 05897112
Date of Incorporation: 04/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 46 - 48 Station Road, Llanishen, Cardiff, CF14 5LU,

 

Established in 2006, The Goodwin Partnership Ltd are based in Cardiff, it has a status of "Active". There are 2 directors listed as Anthony, Janette Margaret, Anthony, Hywel John, Dr for the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Hywel John, Dr 31 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ANTHONY, Janette Margaret 31 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 August 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 September 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 13 August 2010
CERTNM - Change of name certificate 26 March 2010
CONNOT - N/A 26 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 25 August 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 24 March 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363s - Annual Return 07 October 2008
AA - Annual Accounts 03 June 2008
225 - Change of Accounting Reference Date 30 April 2008
363a - Annual Return 02 October 2007
NEWINC - New incorporation documents 04 August 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 April 2009 Outstanding

N/A

Mortgage 03 April 2009 Outstanding

N/A

Debenture 16 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.