GREENWOOD & COOPE LIMITED
Status | ACTIVE |
Company No. | 00200956 |
Category | Private Limited Company |
Incorporated | 11 Oct 1924 |
Age | 99 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
GREENWOOD & COOPE LIMITED is an active private limited company with number 00200956. It was incorporated 99 years, 7 months, 5 days ago, on 11 October 1924. The company address is Brookhouse Mill Brookhouse Mill, Bury, BL8 4HR.
Company Fillings
Appoint person director company with name date
Date: 07 May 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Barratt
Appointment date: 2024-04-15
Documents
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-18
Officer name: Thomas Barber
Documents
Appoint person secretary company with name date
Date: 13 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Iain Nelson Booth
Appointment date: 2023-09-04
Documents
Appoint person director company with name date
Date: 13 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Nelson Booth
Appointment date: 2023-09-04
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Termination director company with name termination date
Date: 29 Jun 2023
Action Date: 25 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-25
Officer name: Jonathan Charles Hill
Documents
Termination secretary company with name termination date
Date: 29 Jun 2023
Action Date: 25 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Charles Hill
Termination date: 2023-06-25
Documents
Accounts with accounts type full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-28
Officer name: Mr Ian Jonathon Ford
Documents
Mortgage satisfy charge full
Date: 29 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 002009560001
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Eagles
Termination date: 2021-08-02
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type full
Date: 12 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Hurst
Change date: 2021-01-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-30
Charge number: 002009560001
Documents
Accounts with accounts type full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 24 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-22
Officer name: Betty Winifred Cormack
Documents
Change person director company with change date
Date: 24 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Betty Winifred Cormack
Change date: 2020-09-22
Documents
Change person director company with change date
Date: 24 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Neville Cormack
Change date: 2020-09-22
Documents
Change person director company with change date
Date: 24 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-22
Officer name: Helen Winifred Polito
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-27
Officer name: Mr Jonathan Hurst
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-31
Officer name: Catherine Alison Wall
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Change person director company with change date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tim Eagles
Change date: 2019-07-19
Documents
Accounts with accounts type full
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 08 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Tim Eagles
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Judge
Termination date: 2018-12-31
Documents
Accounts with accounts type full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Appoint person director company with name date
Date: 27 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-22
Officer name: Mr Thomas Barber
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-29
Officer name: Mr Jonathan Charles Hill
Documents
Appoint person secretary company with name date
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Charles Hill
Appointment date: 2017-06-29
Documents
Notification of a person with significant control statement
Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type full
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Michael Barker
Termination date: 2017-03-31
Documents
Termination director company with name termination date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Michael Barker
Termination date: 2017-03-31
Documents
Appoint person director company with name date
Date: 16 Mar 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Charles Hill
Appointment date: 2017-02-08
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Change person director company with change date
Date: 09 Aug 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Winifred Polito
Change date: 2016-06-20
Documents
Change person director company with change date
Date: 09 Aug 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Robert Cormack
Change date: 2016-06-20
Documents
Change person director company with change date
Date: 09 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mr David Neville Cormack
Documents
Accounts with accounts type full
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Alison Wall
Appointment date: 2016-02-03
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 20 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-20
Officer name: Betty Winifred Cormack
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 20 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Winifred Polito
Change date: 2015-06-20
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 20 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Robert Cormack
Change date: 2015-06-20
Documents
Accounts with accounts type full
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neville Cormack
Documents
Accounts with accounts type full
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type full
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type full
Date: 17 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Capital return purchase own shares
Date: 17 Sep 2010
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 13 Sep 2010
Action Date: 13 Sep 2010
Category: Capital
Type: SH06
Capital : 311,382 GBP
Date: 2010-09-13
Documents
Resolution
Date: 13 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Accounts with accounts type full
Date: 27 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john cormack / 20/06/2009
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / helen polito / 20/06/2009
Documents
Accounts with accounts type full
Date: 17 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/07; full list of members
Documents
Accounts with accounts type full
Date: 14 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
Accounts with accounts type group
Date: 05 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with accounts type group
Date: 23 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/12/04--------- £ si 3888@1=3888 £ ic 384912/388800
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Accounts with accounts type group
Date: 18 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/03; full list of members
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 20 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/12/02--------- £ si 3888@1=3888 £ ic 381024/384912
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/02; full list of members
Documents
Accounts with accounts type group
Date: 19 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/01; full list of members
Documents
Accounts with accounts type full group
Date: 22 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 24 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 12/12/00--------- £ si 3888@1=3888 £ ic 377136/381024
Documents
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/00; full list of members
Documents
Some Companies
197 ALMA ROAD,ENFIELD,EN3 7BA
Number: | 07194941 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOWER HOUSE,SWANSEA,SA4 3GS
Number: | OC419789 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
2 BOSCOMBE ROAD,FOLKESTONE,CT19 5BD
Number: | 05777421 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRYOR DESIGN CONSULTING LIMITED
110 STREETLY LANE,SUTTON COLDFIELD,B74 4TB
Number: | 08041257 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MULBERRY CLOSE,CHIPPENHAM,SN14 6QU
Number: | 08105284 |
Status: | ACTIVE |
Category: | Private Limited Company |
66-70 VICAR LANE,BRADFORD,BD99 2XG
Number: | 00352808 |
Status: | ACTIVE |
Category: | Private Limited Company |