BARNWOOD MORTGAGES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-12-07 View Report
Address. New address: Cawley House Chester Business Park Chester CH4 9FB. 2020-12-31 View Report
Address. Old address: Cawley House Chester Business Park Chester CH4 9FB United Kingdom. New address: Cawley House Chester Business Park Chester CH4 9FB. 2020-12-31 View Report
Address. New address: 1 More London Place London SE1 2AF. Change date: 2020-12-23. Old address: Cheltenham & Gloucester Plc Barnett Way Gloucester GL4 3RL. 2020-12-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-12-23 View Report
Resolution. Description: Resolutions. 2020-12-23 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-12-23 View Report
Officers. Officer name: Lloyds Secretaries Limited. Termination date: 2020-12-08. 2020-12-09 View Report
Accounts. Accounts type dormant. 2020-06-26 View Report
Officers. Change date: 2020-01-21. Officer name: Mr Johan Robin Charles Von Schmidt Auf Altenstadt. 2020-01-22 View Report
Confirmation statement. Statement with no updates. 2019-12-09 View Report
Address. Old address: Tower House Charterhall Drive Chester CH88 3AN United Kingdom. New address: Cawley House Chester Business Park Chester CH4 9FB. 2019-11-06 View Report
Accounts. Accounts type dormant. 2019-04-24 View Report
Officers. Termination date: 2019-03-15. Officer name: Janet Turner. 2019-03-18 View Report
Officers. Officer name: Mr Johan Robin Charles Von Schmidt Auf Altenstadt. Appointment date: 2019-03-15. 2019-03-18 View Report
Officers. Officer name: Ms Janet Turner. Change date: 2019-01-10. 2019-01-14 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Confirmation statement. Statement with updates. 2017-12-20 View Report
Officers. Termination date: 2017-11-09. Officer name: Mark Stuart Dolman. 2017-11-09 View Report
Officers. Officer name: Ms Janet Turner. Appointment date: 2017-11-09. 2017-11-09 View Report
Accounts. Accounts type dormant. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2016-12-30 View Report
Officers. Termination date: 2016-12-09. Officer name: Ian Gordon Stewart. 2016-12-15 View Report
Accounts. Accounts type dormant. 2016-06-08 View Report
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Change of constitution. Statement of companys objects. 2015-08-05 View Report
Resolution. Description: Resolutions. 2015-08-05 View Report
Accounts. Accounts type dormant. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Accounts. Accounts type dormant. 2014-04-15 View Report
Change of name. Description: Company name changed lloyds tsb mortgages LIMITED\certificate issued on 02/04/14. 2014-04-02 View Report
Officers. Change date: 2014-03-06. Officer name: Ian Gordon Stewart. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Address. Old address: Company Secretary Hbos Plc Retail Division Trinity Road Halifax HX1 2RG. 2014-01-13 View Report
Officers. Officer name: Paul White. 2013-07-09 View Report
Officers. Officer name: Mr Mark Stuart Dolman. 2013-07-09 View Report
Officers. Officer name: Lloyds Secretaries Limited. 2013-02-21 View Report
Accounts. Accounts type dormant. 2013-02-20 View Report
Officers. Officer name: Paul Gittins. 2013-02-19 View Report
Officers. Change date: 2013-01-24. Officer name: Paul White. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2013-01-22 View Report
Accounts. Accounts type dormant. 2012-03-27 View Report
Annual return. With made up date full list shareholders. 2012-01-16 View Report
Officers. Officer name: Mr Paul Gittins. 2011-11-29 View Report
Officers. Officer name: Angela Lockwood. 2011-11-29 View Report
Accounts. Accounts type dormant. 2011-04-06 View Report
Annual return. With made up date full list shareholders. 2011-01-27 View Report
Address. Move registers to sail company. 2011-01-27 View Report