Gazette. Gazette dissolved voluntary. |
2020-04-07 |
View Report |
Officers. Termination date: 2020-01-07. Officer name: Mark Glenn Bridgman Shaw. |
2020-02-13 |
View Report |
Officers. Change date: 2020-02-10. Officer name: Mr Bjorn Dominic Hobart. |
2020-02-10 |
View Report |
Officers. Officer name: Mr Colin Richard Godfrey. Change date: 2020-02-10. |
2020-02-10 |
View Report |
Officers. Change date: 2020-02-10. Officer name: Mr Henry Bell Franklin. |
2020-02-10 |
View Report |
Officers. Change date: 2020-02-10. Officer name: Mr James Angus Dunlop. |
2020-02-10 |
View Report |
Officers. Officer name: Mrs Petrina Marie Austin. Change date: 2020-02-10. |
2020-02-10 |
View Report |
Gazette. Gazette notice voluntary. |
2020-01-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-01-09 |
View Report |
Accounts. Accounts type small. |
2019-09-19 |
View Report |
Persons with significant control. Psc name: Db Symmetry Ltd. Change date: 2019-03-14. |
2019-04-29 |
View Report |
Auditors. Auditors resignation company. |
2019-04-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-29 |
View Report |
Address. New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR. Old address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom. |
2019-03-26 |
View Report |
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AF. |
2019-03-25 |
View Report |
Officers. Officer name: Dv4 Administration 1 Uk Limited. Termination date: 2019-02-19. |
2019-03-20 |
View Report |
Officers. Appointment date: 2019-02-19. Officer name: Mark Glenn Bridgman Shaw. |
2019-03-19 |
View Report |
Officers. Officer name: Mrs Petrina Marie Austin. Appointment date: 2019-02-19. |
2019-03-19 |
View Report |
Officers. Officer name: Mr Colin Richard Godfrey. Appointment date: 2019-02-19. |
2019-03-19 |
View Report |
Officers. Appointment date: 2019-02-19. Officer name: Mr James Angus Dunlop. |
2019-03-19 |
View Report |
Officers. Appointment date: 2019-02-19. Officer name: Henry Bell Franklin. |
2019-03-19 |
View Report |
Officers. Officer name: Bjorn Dominic Hobart. Appointment date: 2019-02-19. |
2019-03-19 |
View Report |
Officers. Officer name: Andrew Mark Dickman. Termination date: 2019-02-19. |
2019-03-18 |
View Report |
Officers. Termination date: 2019-02-19. Officer name: Christian Peter Matthews. |
2019-03-18 |
View Report |
Officers. Officer name: Henry Brian Chapman. Termination date: 2019-02-19. |
2019-03-18 |
View Report |
Address. New address: Grange Park Court Roman Way Northampton NN4 5EA. Change date: 2019-03-14. Old address: 6th Floor, Lansdowne House Berkeley Square London W1J 6ER. |
2019-03-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-03-14 |
View Report |
Accounts. Accounts type small. |
2019-01-08 |
View Report |
Mortgage. Charge number: 079967130003. |
2018-10-12 |
View Report |
Address. Old address: 90 High Holborn London WC1V 6XX England. New address: Cannon Place 78 Cannon Street London EC4N 6AF. |
2018-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-29 |
View Report |
Accounts. Accounts type small. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-28 |
View Report |
Accounts. Accounts type full. |
2017-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-18 |
View Report |
Address. New address: 90 High Holborn London WC1V 6XX. |
2016-04-18 |
View Report |
Accounts. Accounts type full. |
2015-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-29 |
View Report |
Address. Old address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom. New address: 90 High Holborn London WC1V 6XX. |
2015-04-29 |
View Report |
Address. New address: 6Th Floor, Lansdowne House Berkeley Square London W1J 6ER. |
2015-04-29 |
View Report |
Accounts. Change account reference date company current extended. |
2015-02-24 |
View Report |
Change of name. Description: Company name changed barwood developments (north) LIMITED\certificate issued on 15/01/15. |
2015-01-15 |
View Report |
Resolution. Description: Resolutions. |
2015-01-15 |
View Report |
Officers. Appointment date: 2014-12-19. Officer name: Dv4 Administration 1 Uk Limited. |
2015-01-05 |
View Report |
Officers. Termination date: 2014-12-19. Officer name: Alan James Rudge. |
2014-12-31 |
View Report |
Officers. Termination date: 2014-12-19. Officer name: Stephen John Chambers. |
2014-12-31 |
View Report |
Officers. Officer name: Joanna Avril Greenslade. Termination date: 2014-12-19. |
2014-12-31 |
View Report |
Officers. Termination date: 2014-12-19. Officer name: Joanna Avril Greenslade. |
2014-12-31 |
View Report |
Officers. Officer name: Stephen John Chambers. Termination date: 2014-12-19. |
2014-12-31 |
View Report |
Officers. Termination date: 2014-12-19. Officer name: Emw Secretaries Limited. |
2014-12-31 |
View Report |