BARWOOD CAPITAL HOLDINGS LIMITED

Grafton House Grafton House, Towcester, NN12 7LS, Northamptonshire, United Kingdom
StatusACTIVE
Company No.07956421
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

BARWOOD CAPITAL HOLDINGS LIMITED is an active private limited company with number 07956421. It was incorporated 12 years, 3 months, 27 days ago, on 20 February 2012. The company address is Grafton House Grafton House, Towcester, NN12 7LS, Northamptonshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: Stephen John Chambers

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: Joanna Avril Greenslade

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Wood

Appointment date: 2023-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan James Rudge

Termination date: 2023-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Maxwell Elrington

Appointment date: 2023-06-16

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Barwood Holdings Limited

Notification date: 2023-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-16

Psc name: Joanna Avril Greenslade

Documents

View document PDF

Capital cancellation shares

Date: 31 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH06

Date: 2023-04-28

Capital : 1,814.17 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-23

Capital : 1,814.57 GBP

Documents

View document PDF

Legacy

Date: 23 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/11/22

Documents

View document PDF

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Resolution

Date: 08 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 05 Nov 2021

Action Date: 15 Sep 2021

Category: Capital

Type: SH06

Date: 2021-09-15

Capital : 1,792.16 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Capital

Type: SH01

Capital : 1,814.57 GBP

Date: 2021-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

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

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Bowen

Termination date: 2021-09-15

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 29 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 May 2021

Action Date: 14 May 2021

Category: Capital

Type: SH01

Date: 2021-05-14

Capital : 1,894.49 GBP

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanna Avril Greenslade

Change date: 2021-05-14

Documents

View document PDF

Capital allotment shares

Date: 17 May 2021

Action Date: 14 May 2021

Category: Capital

Type: SH01

Date: 2021-05-14

Capital : 1,744.49 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2020

Action Date: 05 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-05

Capital : 1,718.49 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-05

Capital : 1,714.22 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 13 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 05 May 2020

Action Date: 04 May 2020

Category: Capital

Type: SH01

Capital : 1,702.32 GBP

Date: 2020-05-04

Documents

View document PDF

Capital allotment shares

Date: 05 May 2020

Action Date: 04 May 2020

Category: Capital

Type: SH01

Date: 2020-05-04

Capital : 1,597.32 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Chambers

Change date: 2020-01-13

Documents

View document PDF

Capital cancellation shares

Date: 09 Sep 2019

Action Date: 30 Jul 2019

Category: Capital

Type: SH06

Capital : 1,415.82 GBP

Date: 2019-07-30

Documents

View document PDF

Capital return purchase own shares

Date: 09 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Aug 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH06

Capital : 1,493.15 GBP

Date: 2019-07-11

Documents

View document PDF

Capital return purchase own shares

Date: 16 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Brian Chapman

Termination date: 2019-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Peter Matthews

Termination date: 2019-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-06

Officer name: Joanna Avril Greenslade

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-06

Officer name: Stephen John Chambers

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Capital : 1,570.48 GBP

Date: 2018-11-23

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Capital : 1,346.13 GBP

Date: 2018-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 27 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 23 May 2018

Category: Capital

Type: SH01

Capital : 1,177.86 GBP

Date: 2018-05-23

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2018

Action Date: 13 Mar 2018

Category: Capital

Type: SH06

Date: 2018-03-13

Capital : 1,142.86 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanna Avril Greenslade

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-27

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Feb 2018

Category: Address

Type: AD03

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Old address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA

New address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD

Change date: 2017-12-11

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-25

Officer name: Mr Christian Peter Matthews

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 31 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 May 2016

Action Date: 19 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-19

Capital : 1,235.52 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Capital : 1,142.86 GBP

Date: 2015-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Resolution

Date: 16 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Move registers to sail company

Date: 21 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Nov 2012

Action Date: 22 Oct 2012

Category: Capital

Type: SH02

Date: 2012-10-22

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2012

Action Date: 22 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-22

Capital : 1,008.00 GBP

Documents

View document PDF

Resolution

Date: 28 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2012

Action Date: 01 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-01

Capital : 1,008 GBP

Documents

View document PDF

Resolution

Date: 12 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILIS HOLDCO LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:11652347
Status:ACTIVE
Category:Private Limited Company

COMPANY 4 U-HOME CARE SERVICES CIC

16 PERCY STREET,SHREWSBURY,SY1 2QF

Number:08062385
Status:ACTIVE
Category:Community Interest Company

DASALA LIMITED

1 RICHMOND ROAD,ST ANNES ON SEA,FY8 1PE

Number:07389603
Status:ACTIVE
Category:Private Limited Company

IDEALURBAN RESIDENTS MANAGEMENT LIMITED

SUITE 3 BREARLEY HOUSE 278 LYMINGTON ROAD,CHRISTCHURCH,BH23 5ET

Number:02297981
Status:ACTIVE
Category:Private Limited Company

IFANSE LIFTING SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09197202
Status:LIQUIDATION
Category:Private Limited Company

JJ SESSIONS LIMITED

4 LEYLAND STREET,LIVERPOOL,L34 5QP

Number:09796161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source