BARWOOD INVESTOR 2017 LLP - TOWCESTER


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-04-06 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
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Accounts. Accounts type total exemption full. 2021-11-19 View Report
Address. Old address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom. New address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS. Change date: 2021-10-19. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Accounts. Accounts type total exemption full. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Persons with significant control. Change date: 2020-01-13. Psc name: Mr Stephen John Chambers. 2020-01-31 View Report
Accounts. Accounts type total exemption full. 2019-12-13 View Report
Confirmation statement. Statement with no updates. 2019-04-17 View Report
Accounts. Accounts type total exemption full. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2018-04-10 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2018-04-10 View Report
Officers. Officer name: Mr Henry Brian Chapman. Appointment date: 2017-12-22. 2018-03-21 View Report
Officers. Appointment date: 2017-12-22. Officer name: Mr Christian Peter Matthews. 2018-03-21 View Report
Officers. Officer name: Mrs Lucinda Wallis. Appointment date: 2017-05-25. 2018-03-21 View Report
Officers. Appointment date: 2017-05-25. Officer name: Danielle Sheppard. 2018-03-21 View Report
Officers. Appointment date: 2017-05-25. Officer name: Mr Andrew Barlow. 2018-03-21 View Report
Officers. Appointment date: 2017-05-25. Officer name: Mr Thomas Barron Kenneth Leeming. 2018-03-21 View Report
Officers. Appointment date: 2017-05-25. Officer name: Patricia Susan Rudge. 2018-03-21 View Report
Officers. Officer name: Mr Mark Edward Trehearne Davies. Appointment date: 2017-05-25. 2018-03-21 View Report
Address. 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. Change date: 2017-12-11. 2017-12-11 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2017-04-24 View Report
Officers. Termination date: 2017-04-24. Officer name: Stephen John Chambers. 2017-04-24 View Report
Officers. Officer name: Mr Nicholas Geoffrey Lloyd. Appointment date: 2017-04-24. 2017-04-24 View Report
Incorporation. Incorporation limited liability partnership. 2017-04-06 View Report