Advanced company searchLink opens in new window

BARWOOD VENTURES HOLDINGS LIMITED

Company number 08700772

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)
26 Sep 2018 AD02 Register inspection address has been changed from Langham Hall Uk Llp 5 Old Bailey London EC4M 7BA England to Connect House 133-137 Alexandra Road London SW19 7JY
25 Sep 2018 AP04 Appointment of Wsm Services Limited as a secretary on 17 May 2018
25 Sep 2018 TM02 Termination of appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 17 May 2018
10 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 83.335
18 Jan 2018 PSC02 Notification of Bp Alteris 2 Llp as a person with significant control on 20 October 2017
08 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 6 November 2017
06 Nov 2017 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Langham Hall Uk Llp 5 Old Bailey London EC4M 7BA
03 Nov 2017 AP01 Appointment of Mr Sam Dorrian as a director on 20 October 2017
03 Nov 2017 AP04 Appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 20 October 2017
03 Nov 2017 AP01 Appointment of Mr Bertram Richard Broadhead as a director on 20 October 2017
03 Nov 2017 AP01 Appointment of Mr Thomas Edward Lockyer Walsh as a director on 20 October 2017
03 Nov 2017 TM01 Termination of appointment of Richard William Bowen as a director on 20 October 2017
03 Nov 2017 TM01 Termination of appointment of Henry Brian Chapman as a director on 20 October 2017
03 Nov 2017 TM01 Termination of appointment of Christian Peter Matthews as a director on 20 October 2017
03 Nov 2017 TM01 Termination of appointment of Alan James Rudge as a director on 20 October 2017
03 Nov 2017 TM02 Termination of appointment of Joanna Avril Greenslade as a secretary on 20 October 2017
03 Nov 2017 TM01 Termination of appointment of Joanna Avril Greenslade as a director on 20 October 2017
03 Nov 2017 TM02 Termination of appointment of Emw Secretaries Limited as a secretary on 20 October 2017
05 Oct 2017 AD01 Registered office address changed from Groovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT England to Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT on 5 October 2017
05 Oct 2017 AD01 Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to Groovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT on 5 October 2017
05 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
05 Sep 2017 CH01 Director's details changed for Mr Christian Peter Matthews on 25 August 2017
24 Jul 2017 PSC08 Notification of a person with significant control statement