About

Registered Number: 03190038
Date of Incorporation: 24/04/1996 (28 years ago)
Company Status: Active
Registered Address: 77 Great Pulteney Street, Bath, Somerset, BA2 4DL

 

Having been setup in 1996, The Greenwood Partnership Ltd have registered office in Somerset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There is one director listed as Kilner, Caroline for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILNER, Caroline 07 July 1997 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 07 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
363a - Annual Return 10 April 2008
AAMD - Amended Accounts 08 January 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 18 April 2007
RESOLUTIONS - N/A 22 December 2006
AA - Annual Accounts 22 December 2006
363a - Annual Return 18 April 2006
RESOLUTIONS - N/A 06 December 2005
AA - Annual Accounts 06 December 2005
363s - Annual Return 13 May 2005
RESOLUTIONS - N/A 24 December 2004
AA - Annual Accounts 24 December 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 10 April 2003
RESOLUTIONS - N/A 22 November 2002
AA - Annual Accounts 22 November 2002
363s - Annual Return 18 April 2002
RESOLUTIONS - N/A 14 December 2001
AA - Annual Accounts 14 December 2001
363s - Annual Return 04 April 2001
RESOLUTIONS - N/A 20 November 2000
AA - Annual Accounts 20 November 2000
363s - Annual Return 20 April 2000
RESOLUTIONS - N/A 26 November 1999
AA - Annual Accounts 26 November 1999
363s - Annual Return 14 May 1999
RESOLUTIONS - N/A 19 May 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 10 February 1998
288b - Notice of resignation of directors or secretaries 04 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1997
363b - Annual Return 04 September 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
287 - Change in situation or address of Registered Office 11 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 28 May 1996
287 - Change in situation or address of Registered Office 28 May 1996
225 - Change of Accounting Reference Date 28 May 1996
288 - N/A 24 May 1996
NEWINC - New incorporation documents 24 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.