BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED - TOWCESTER


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Accounts. Accounts type dormant. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-09-14 View Report
Officers. Officer name: Mr Andrew Mark Egerton Barlow. Change date: 2022-08-09. 2022-08-11 View Report
Officers. Officer name: Graham Wood. Change date: 2022-05-13. 2022-05-18 View Report
Officers. Change date: 2022-01-07. Officer name: Mr Hugh Maxwell Elrington. 2022-02-01 View Report
Accounts. Accounts type dormant. 2022-01-10 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. 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
Confirmation statement. Statement with no updates. 2021-09-15 View Report
Officers. Change date: 2021-06-28. Officer name: Mr Hugh Maxwell Elrington. 2021-07-08 View Report
Officers. Officer name: Mrs Joanna Avril Greenslade. Change date: 2021-05-07. 2021-06-28 View Report
Officers. Officer name: Mr Hugh Maxwell Elrington. Change date: 2021-01-11. 2021-03-24 View Report
Accounts. Accounts type dormant. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-09-25 View Report
Officers. Appointment date: 2020-04-22. Officer name: Graham Wood. 2020-04-22 View Report
Officers. Officer name: Mr Andrew Barlow. Appointment date: 2020-04-22. 2020-04-22 View Report
Officers. Appointment date: 2020-04-22. Officer name: Mr Hugh Maxwell Elrington. 2020-04-22 View Report
Officers. Change date: 2020-01-13. Officer name: Mr Stephen John Chambers. 2020-01-31 View Report
Accounts. Accounts type dormant. 2019-12-17 View Report
Confirmation statement. Statement with updates. 2019-09-23 View Report
Officers. Termination date: 2019-06-06. Officer name: Joanna Avril Greenslade. 2019-06-13 View Report
Officers. Termination date: 2019-06-06. Officer name: Stephen John Chambers. 2019-06-13 View Report
Accounts. Accounts type dormant. 2018-11-29 View Report
Accounts. Change account reference date company previous shortened. 2018-11-16 View Report
Confirmation statement. Statement with updates. 2018-09-24 View Report
Officers. Officer name: Richard William Bowen. Termination date: 2018-09-11. 2018-09-24 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2018-09-20 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2018-09-14 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. 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. 2017-12-11 View Report
Incorporation. Capital: GBP 1 2017-09-15 View Report