BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED - TOWCESTER


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-17 View Report
Gazette. Gazette notice voluntary. 2022-10-11 View Report
Dissolution. Dissolution application strike off company. 2022-10-04 View Report
Officers. Officer name: Graham Wood. Change date: 2022-05-13. 2022-05-18 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Officers. Change date: 2022-01-07. Officer name: Mr Hugh Maxwell Elrington. 2022-02-01 View Report
Officers. Officer name: Graham Wood. Change date: 2021-10-19. 2021-10-20 View Report
Officers. Officer name: Mr Hugh Maxwell Elrington. Change date: 2021-10-19. 2021-10-20 View Report
Persons with significant control. Change date: 2021-10-19. Psc name: Barwood General Partner 2015 Limited. 2021-10-19 View Report
Address. Change date: 2021-10-19. New address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS. Old address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom. 2021-10-19 View Report
Accounts. Accounts type small. 2021-08-26 View Report
Officers. Officer name: Mr Hugh Maxwell Elrington. Change date: 2021-06-28. 2021-07-08 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Officers. Officer name: Mr Hugh Maxwell Elrington. Change date: 2021-01-11. 2021-03-24 View Report
Accounts. Accounts type small. 2020-08-10 View Report
Officers. Officer name: Graham Wood. Change date: 2020-04-15. 2020-04-15 View Report
Confirmation statement. Statement with no updates. 2020-04-07 View Report
Officers. Officer name: Mr Stephen John Chambers. Change date: 2020-01-13. 2020-01-31 View Report
Accounts. Accounts type small. 2019-08-19 View Report
Officers. Appointment date: 2019-08-12. Officer name: Graham Wood. 2019-08-13 View Report
Officers. Termination date: 2019-06-06. Officer name: Joanna Avril Greenslade. 2019-06-13 View Report
Officers. Officer name: Stephen John Chambers. Termination date: 2019-06-06. 2019-06-13 View Report
Confirmation statement. Statement with updates. 2019-04-02 View Report
Officers. Officer name: Richard William Bowen. Termination date: 2018-09-11. 2018-09-24 View Report
Accounts. Accounts type small. 2018-08-13 View Report
Officers. Appointment date: 2018-05-15. Officer name: Mr Hugh Maxwell Elrington. 2018-05-21 View Report
Confirmation statement. Statement with updates. 2018-04-06 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2018-04-06 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2018-04-05 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Barwood General Partner 2015 Limited. 2018-03-21 View Report
Persons with significant control. Withdrawal date: 2018-03-21. 2018-03-21 View Report
Address. Old address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom. New address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD. Change date: 2017-12-11. 2017-12-11 View Report
Accounts. Accounts type small. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Accounts. Accounts type full. 2016-07-22 View Report
Annual return. With made up date full list shareholders. 2016-04-22 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2015-11-26 View Report
Incorporation. Capital: GBP 1 2015-03-25 View Report