- Company Overview for STOW HEALTHCARE (BP) LIMITED (10081060)
- Filing history for STOW HEALTHCARE (BP) LIMITED (10081060)
- People for STOW HEALTHCARE (BP) LIMITED (10081060)
- Charges for STOW HEALTHCARE (BP) LIMITED (10081060)
- More for STOW HEALTHCARE (BP) LIMITED (10081060)
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) |
---|---|---|---|
24 Jan 2025 | PSC02 | Notification of Stow Healthcare Group Limited as a person with significant control on 23 September 2019 | |
24 Jan 2025 | PSC07 | Cessation of Ruth French as a person with significant control on 23 September 2019 | |
24 Jan 2025 | PSC07 | Cessation of Roger James William Catchpole as a person with significant control on 23 September 2019 | |
07 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
10 Apr 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
02 Feb 2023 | AD01 | Registered office address changed from The Brew House the Brew House Kiln Lane Stowlangtoft Suffolk IP31 3JY United Kingdom to The Brew House Kiln Lane Stowlangtoft Suffolk IP31 3JY on 2 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England to The Brew House the Brew House Kiln Lane Stowlangtoft Suffolk IP31 3JY on 2 February 2023 | |
28 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from 4a Beech House Newmarket Road Cambridge CB5 8DT England to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 10 June 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
24 Mar 2022 | CH01 | Director's details changed for Mr Roger James William Catchpole on 24 March 2022 | |
05 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
26 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
26 Mar 2021 | CH01 | Director's details changed for Ms Ruth French on 25 March 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Roger James William Catchpole on 25 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mrs Ruth French as a person with significant control on 25 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr Roger James William Catchpole as a person with significant control on 25 March 2021 | |
25 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
02 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
13 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |