Advanced company searchLink opens in new window

BARWOOD INVESTOR 2015 LLP

Company number OC399384

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 LLCS01 Confirmation statement made on 15 April 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 LLAD01 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 LLCS01 Confirmation statement made on 15 April 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 LLCS01 Confirmation statement made on 15 April 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 LLCS01 Confirmation statement made on 15 April 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 LLCS01 Confirmation statement made on 15 April 2018 with no updates
27 Apr 2018 LLCH01 Member's details changed for Gabrielle Jeanette Matthews on 25 August 2017
17 Apr 2018 LLPSC08 Notification of a person with significant control statement
16 Apr 2018 LLAD03 Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
16 Apr 2018 LLPSC09 Withdrawal of a person with significant control statement on 16 April 2018
16 Apr 2018 LLTM01 Termination of appointment of Andrew Barlow as a member on 5 March 2018
22 Mar 2018 LLCH01 Member's details changed for Mark Edward Trehearne Davis on 25 May 2017
23 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
11 Dec 2017 LLAD01 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
05 Sep 2017 LLCH01 Member's details changed for Mr Christian Peter Matthews on 25 August 2017
28 Apr 2017 LLCS01 Confirmation statement made on 15 April 2017 with updates
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2017 LLAA01 Current accounting period shortened from 30 April 2017 to 31 March 2017