BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED - TOWCESTER


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-12 View Report
Mortgage. Charge number: 105946950001. Charge creation date: 2023-06-15. 2023-06-23 View Report
Mortgage. Charge number: 105946950002. Charge creation date: 2023-06-15. 2023-06-23 View Report
Confirmation statement. Statement with no updates. 2023-01-31 View Report
Accounts. Accounts type total exemption full. 2022-11-16 View Report
Officers. Change date: 2022-08-09. Officer name: Mr Andrew Mark Egerton Barlow. 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. Officer name: Graham Wood. Change date: 2021-10-19. 2021-10-20 View Report
Officers. Change date: 2021-10-19. Officer name: Mr Hugh Maxwell Elrington. 2021-10-20 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
Persons with significant control. Psc name: Barwood General Partner 2017 Limited. Change date: 2021-10-19. 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
Officers. Change date: 2021-01-11. Officer name: Mr Hugh Maxwell Elrington. 2021-03-24 View Report
Confirmation statement. Statement with no updates. 2021-03-22 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. Officer name: Mr Andrew Barlow. Appointment date: 2020-02-04. 2020-02-05 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Officers. Officer name: Mr Stephen John Chambers. Change date: 2020-01-13. 2020-01-31 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2019-10-17 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2019-10-17 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. Officer name: Stephen John Chambers. Termination date: 2019-06-06. 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. Officer name: Mr Hugh Maxwell Elrington. Appointment date: 2018-05-15. 2018-05-21 View Report
Persons with significant control. Change date: 2017-02-01. Psc name: Barwood General Partner 2017 Limited. 2018-03-12 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Persons with significant control. Psc name: Barwood General Partner 2017 Limited. Change date: 2017-12-11. 2017-12-14 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. Change account reference date company current extended. 2017-02-08 View Report
Incorporation. Capital: GBP 1 2017-02-01 View Report