Advanced company searchLink opens in new window

BARWOOD CAPITAL (CPF2017) LIMITED

Company number 10693828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
10 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Oct 2021 PSC05 Change of details for Barwood Capital Limited as a person with significant control on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom to Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 19 October 2021
22 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
14 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
31 Jan 2020 CH01 Director's details changed for Mr Stephen John Chambers on 13 January 2020
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Jun 2019 TM02 Termination of appointment of Joanna Avril Greenslade as a secretary on 6 June 2019
13 Jun 2019 TM02 Termination of appointment of Stephen John Chambers as a secretary on 6 June 2019
09 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
29 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Sep 2018 TM01 Termination of appointment of Richard William Bowen as a director on 11 September 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
06 Apr 2018 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
05 Apr 2018 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
09 Mar 2018 PSC05 Change of details for Barwood Capital Limited as a person with significant control on 28 March 2017
14 Dec 2017 PSC05 Change of details for Barwood Capital Limited as a person with significant control on 11 December 2017
11 Dec 2017 AD01 Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom to 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD on 11 December 2017