BARWOOD CAPITAL (CPF2015) LIMITED

Grafton House Grafton House, Towcester, NN12 7LS, Northamptonshire, United Kingdom
StatusACTIVE
Company No.09509869
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

BARWOOD CAPITAL (CPF2015) LIMITED is an active private limited company with number 09509869. It was incorporated 9 years, 2 months, 22 days ago, on 25 March 2015. The company address is Grafton House Grafton House, Towcester, NN12 7LS, Northamptonshire, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 18 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Bowen

Termination date: 2022-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-19

Psc name: Barwood Capital Limited

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

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

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

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

Accounts with accounts type dormant

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

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

Officer name: Stephen John Chambers

Termination date: 2019-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Apr 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 sail address company with new address

Date: 05 Apr 2018

Category: Address

Type: AD02

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

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Barwood Capital Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

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 United Kingdom

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

Change date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change sail address company with new address

Date: 06 Nov 2015

Category: Address

Type: AD02

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

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADHURST CONSTRUCTION LIMITED

NO 4 CASTLE COURT 2,DUDLEY,DY1 4RH

Number:11944923
Status:ACTIVE
Category:Private Limited Company

EUROVANS (AYR) LIMITED

7 WHITFIELD DRIVE,AYR,KA8 9RX

Number:SC257264
Status:ACTIVE
Category:Private Limited Company

GATENGINEERING LTD

50 SANDY LODGE WAY,NORTHWOOD,HA6 2AS

Number:10629166
Status:ACTIVE
Category:Private Limited Company

GLITTER 'N' SPARKLE LTD

8 BRYNTEG TERRACE,BARGOED,CF81 9JQ

Number:11393094
Status:ACTIVE
Category:Private Limited Company

PAUL CUMMINGS TEXTILES LTD

50 CASTLE VILLAS,CO TYRONE,BT80 8JE

Number:NI043993
Status:ACTIVE
Category:Private Limited Company

STOFFERSONS LIMITED

UNIT 17 LANCASTER ROAD SARUM BUSINESS PARK,SALISBURY,SP4 6FB

Number:07501016
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