- Company Overview for STOW HEALTHCARE (SH) LTD (10081576)
- Filing history for STOW HEALTHCARE (SH) LTD (10081576)
- People for STOW HEALTHCARE (SH) LTD (10081576)
- Charges for STOW HEALTHCARE (SH) LTD (10081576)
- More for STOW HEALTHCARE (SH) LTD (10081576)
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) |
---|---|---|---|
04 May 2017 | CONNOT | Change of name notice | |
28 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
28 Apr 2017 | AD01 | Registered office address changed from Kiln Farm House Kiln Lane Stowlangtoft Bury St Edmunds Suffolk IP31 3JZ England to 4a Beech House Newmarket Road Cambridge CB5 8DT on 28 April 2017 | |
04 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 January 2017
|
|
24 Jan 2017 | AP01 | Appointment of Mr Roger James William Catchpole as a director on 16 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Catherine Catchpole as a director on 17 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of John David William Catchpole as a director on 17 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Ruth French as a director on 16 January 2017 | |
12 Nov 2016 | MR01 | Registration of charge 100815760002, created on 7 November 2016 | |
17 Oct 2016 | MR01 | Registration of charge 100815760001, created on 12 October 2016 | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|