Accounts. Accounts type total exemption full. |
2023-12-12 |
View Report |
Mortgage. Charge creation date: 2023-06-15. Charge number: 105920560006. |
2023-06-26 |
View Report |
Mortgage. Charge creation date: 2023-06-15. Charge number: 105920560003. |
2023-06-23 |
View Report |
Mortgage. Charge number: 105920560004. Charge creation date: 2023-06-15. |
2023-06-23 |
View Report |
Mortgage. Charge creation date: 2023-06-15. Charge number: 105920560005. |
2023-06-23 |
View Report |
Mortgage. Charge number: 105920560002. Charge creation date: 2023-06-15. |
2023-06-21 |
View Report |
Change of name. Description: Company name changed barwood general partner 2017 LIMITED\certificate issued on 15/06/23. |
2023-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-16 |
View Report |
Officers. Officer name: Mr Andrew Mark Egerton Barlow. Change date: 2022-08-09. |
2022-08-11 |
View Report |
Officers. Change date: 2022-05-13. Officer name: Graham Wood. |
2022-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-02 |
View Report |
Officers. Officer name: Mr Hugh Maxwell Elrington. Change date: 2022-01-07. |
2022-02-01 |
View Report |
Officers. Change date: 2021-10-19. Officer name: Graham Wood. |
2021-10-20 |
View Report |
Officers. Officer name: Mr Hugh Maxwell Elrington. Change date: 2021-10-19. |
2021-10-20 |
View Report |
Address. Old address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom. Change date: 2021-10-19. New address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS. |
2021-10-19 |
View Report |
Persons with significant control. Change date: 2021-10-19. Psc name: Barwood Capital Limited. |
2021-10-19 |
View Report |
Accounts. Accounts type small. |
2021-08-26 |
View Report |
Officers. Change date: 2021-06-28. Officer name: Mr Hugh Maxwell Elrington. |
2021-07-08 |
View Report |
Officers. Officer name: Mr Hugh Maxwell Elrington. Change date: 2021-01-11. |
2021-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-10 |
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 |
Officers. Appointment date: 2020-02-04. Officer name: Mr Andrew Barlow. |
2020-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-03 |
View Report |
Officers. Change date: 2020-01-13. Officer name: Mr Stephen John Chambers. |
2020-01-31 |
View Report |
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2019-10-21 |
View Report |
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2019-10-21 |
View Report |
Mortgage. Charge creation date: 2019-10-02. Charge number: 105920560001. |
2019-10-07 |
View Report |
Accounts. Accounts type small. |
2019-08-19 |
View Report |
Officers. Officer name: Graham Wood. Appointment date: 2019-08-12. |
2019-08-13 |
View Report |
Officers. Officer name: Joanna Avril Greenslade. Termination date: 2019-06-06. |
2019-06-13 |
View Report |
Officers. Termination date: 2019-06-06. Officer name: Stephen John Chambers. |
2019-06-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-13 |
View Report |
Officers. Officer name: Richard William Bowen. Termination date: 2018-09-11. |
2018-09-24 |
View Report |
Accounts. Accounts type dormant. |
2018-09-13 |
View Report |
Resolution. Description: Resolutions. |
2018-06-01 |
View Report |
Officers. Appointment date: 2018-05-15. Officer name: Mr Hugh Maxwell Elrington. |
2018-05-21 |
View Report |
Persons with significant control. Psc name: Barwood Capital Limited. Change date: 2017-01-31. |
2018-03-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-13 |
View Report |
Persons with significant control. Change date: 2017-12-11. Psc name: Barwood Capital Limited. |
2017-12-14 |
View Report |
Address. Change date: 2017-12-11. New address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD. Old address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom. |
2017-12-11 |
View Report |
Accounts. Change account reference date company current extended. |
2017-02-06 |
View Report |
Incorporation. Capital: GBP 1 |
2017-01-31 |
View Report |