CS01 |
Confirmation statement with no updates Tue, 30th Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105920560006, created on Thu, 15th Jun 2023
filed on: 26th, June 2023
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 105920560004, created on Thu, 15th Jun 2023
filed on: 23rd, June 2023
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 105920560003, created on Thu, 15th Jun 2023
filed on: 23rd, June 2023
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 105920560005, created on Thu, 15th Jun 2023
filed on: 23rd, June 2023
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 105920560002, created on Thu, 15th Jun 2023
filed on: 21st, June 2023
| mortgage
|
Free Download
(23 pages)
|
CERTNM |
Company name changed barwood general partner 2017 LIMITEDcertificate issued on 15/06/23
filed on: 15th, June 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Mon, 30th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 9th Aug 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 13th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 7th Jan 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Oct 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Oct 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 19th Oct 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Oct 2021. New Address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS. Previous address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Mon, 28th Jun 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Jan 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Wed, 15th Apr 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Feb 2020 new director was appointed.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 13th Jan 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105920560001, created on Wed, 2nd Oct 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(23 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Mon, 12th Aug 2019 new director was appointed.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 6th Jun 2019 - the day secretary's appointment was terminated
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 6th Jun 2019 - the day secretary's appointment was terminated
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 30th Jan 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Tue, 11th Sep 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, June 2018
| resolution
|
Free Download
(12 pages)
|
AP01 |
On Tue, 15th May 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 31st Jan 2017
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Mon, 11th Dec 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Dec 2017. New Address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD. Previous address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 6th, February 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2017
| incorporation
|
Free Download
(14 pages)
|