- Company Overview for STOW HEALTHCARE GROUP LIMITED (10174827)
- Filing history for STOW HEALTHCARE GROUP LIMITED (10174827)
- People for STOW HEALTHCARE GROUP LIMITED (10174827)
- Charges for STOW HEALTHCARE GROUP LIMITED (10174827)
- More for STOW HEALTHCARE GROUP LIMITED (10174827)
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) |
---|---|---|---|
06 Jan 2025 | AA | Group of companies' accounts made up to 31 March 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
19 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 4 March 2019
|
|
20 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
10 Apr 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 10 May 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 | Group of companies' accounts made up to 31 March 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Beech House 4a Newmarket Road Cambridge CB5 8DT England to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 10 June 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
05 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
17 May 2021 | CH01 | Director's details changed for Ms Ruth French on 17 May 2021 | |
12 May 2021 | CH01 | Director's details changed for Mr Roger James William Catchpole on 12 May 2021 | |
15 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
02 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 6 November 2019
|
|
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 23 September 2019
|
|
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
17 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 17 June 2019
|
|
21 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
14 May 2019 | CH01 | Director's details changed for Mr Roger James William Catchpole on 14 May 2019 |