BARWOOD VENTURES HOLDINGS LIMITED - NORTHAMPTON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-09-26 View Report
Accounts. Accounts type small. 2023-07-26 View Report
Confirmation statement. Statement with updates. 2022-09-29 View Report
Accounts. Accounts type small. 2022-06-15 View Report
Officers. Officer name: Patrick Pfeiffer. Termination date: 2021-09-30. 2021-10-15 View Report
Confirmation statement. Statement with updates. 2021-09-28 View Report
Officers. Officer name: Mr Jamie Gibbins. Change date: 2021-09-26. 2021-09-28 View Report
Accounts. Accounts type small. 2021-07-27 View Report
Confirmation statement. Statement with updates. 2020-10-01 View Report
Officers. Officer name: Mr Patrick Pfeiffer. Change date: 2020-09-29. 2020-10-01 View Report
Officers. Change date: 2020-09-14. Officer name: Mr Bertram Richard Broadhead. 2020-09-29 View Report
Officers. Officer name: Mr Patrick Pfeiffer. Change date: 2020-09-14. 2020-09-29 View Report
Accounts. Accounts type small. 2020-09-17 View Report
Officers. Termination date: 2020-06-10. Officer name: Gerhard Leonhard Dunstheimer. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2019-09-27 View Report
Accounts. Accounts type small. 2019-08-13 View Report
Capital. Capital allotment shares. 2018-12-18 View Report
Officers. Appointment date: 2018-11-16. Officer name: Mr Stefano Giardina. 2018-12-11 View Report
Officers. Officer name: Mr Ellison James John Riddle. Appointment date: 2018-11-16. 2018-12-11 View Report
Officers. Appointment date: 2018-11-16. Officer name: James Causer. 2018-12-11 View Report
Officers. Appointment date: 2018-11-16. Officer name: Mr Patrick Pfeiffer. 2018-12-11 View Report
Officers. Appointment date: 2018-11-16. Officer name: Mr Gerhard Leonhard Dunstheimer. 2018-12-11 View Report
Resolution. Description: Resolutions. 2018-11-26 View Report
Confirmation statement. Statement with updates. 2018-09-26 View Report
Address. New address: Connect House 133-137 Alexandra Road London SW19 7JY. Old address: Langham Hall Uk Llp 5 Old Bailey London EC4M 7BA England. 2018-09-26 View Report
Officers. Appointment date: 2018-05-17. Officer name: Wsm Services Limited. 2018-09-25 View Report
Officers. Termination date: 2018-05-17. Officer name: Langham Hall Uk Services Limited Liability Partnership. 2018-09-25 View Report
Accounts. Accounts type total exemption full. 2018-08-10 View Report
Capital. Capital allotment shares. 2018-03-20 View Report
Persons with significant control. Notification date: 2017-10-20. Psc name: Bp Alteris 2 Llp. 2018-01-18 View Report
Resolution. Description: Resolutions. 2017-11-08 View Report
Persons with significant control. Withdrawal date: 2017-11-06. 2017-11-06 View Report
Address. Old address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom. New address: Langham Hall Uk Llp 5 Old Bailey London EC4M 7BA. 2017-11-06 View Report
Officers. Appointment date: 2017-10-20. Officer name: Mr Sam Dorrian. 2017-11-03 View Report
Officers. Officer name: Langham Hall Uk Services Limited Liability Partnership. Appointment date: 2017-10-20. 2017-11-03 View Report
Officers. Officer name: Mr Bertram Richard Broadhead. Appointment date: 2017-10-20. 2017-11-03 View Report
Officers. Officer name: Mr Thomas Edward Lockyer Walsh. Appointment date: 2017-10-20. 2017-11-03 View Report
Officers. Termination date: 2017-10-20. Officer name: Richard William Bowen. 2017-11-03 View Report
Officers. Termination date: 2017-10-20. Officer name: Henry Brian Chapman. 2017-11-03 View Report
Officers. Termination date: 2017-10-20. Officer name: Christian Peter Matthews. 2017-11-03 View Report
Officers. Officer name: Alan James Rudge. Termination date: 2017-10-20. 2017-11-03 View Report
Officers. Termination date: 2017-10-20. Officer name: Joanna Avril Greenslade. 2017-11-03 View Report
Officers. Officer name: Joanna Avril Greenslade. Termination date: 2017-10-20. 2017-11-03 View Report
Officers. Termination date: 2017-10-20. Officer name: Emw Secretaries Limited. 2017-11-03 View Report
Address. Old address: Groovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT England. Change date: 2017-10-05. New address: Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT. 2017-10-05 View Report
Address. Old address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA. New address: Groovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT. Change date: 2017-10-05. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-10-05 View Report
Officers. Change date: 2017-08-25. Officer name: Mr Christian Peter Matthews. 2017-09-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-24 View Report
Persons with significant control. Withdrawal date: 2017-07-24. 2017-07-24 View Report