Advanced company searchLink opens in new window

STOWE FAMILY LAW HOLDINGS LIMITED

Company number 10527864

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)
02 Jan 2025 AD03 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
02 Jan 2025 AD02 Register inspection address has been changed from Senate Court Southernhay Gardens Exeter EX1 1NT England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
27 Dec 2024 MR01 Registration of charge 105278640002, created on 23 December 2024
24 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with no updates
23 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
01 Nov 2024 PSC02 Notification of Spring Midco (Sfl) Limited as a person with significant control on 31 October 2024
01 Nov 2024 PSC07 Cessation of Livingbridge General Partner Llp as a person with significant control on 31 October 2024
01 Nov 2024 PSC07 Cessation of Livingbridge Ep Llp as a person with significant control on 31 October 2024
08 Oct 2024 MR04 Satisfaction of charge 105278640001 in full
07 Oct 2024 MA Memorandum and Articles of Association
07 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2024 TM01 Termination of appointment of Adam Stuart Holloway as a director on 24 September 2024
28 Sep 2024 TM01 Termination of appointment of Elizabeth Carolyn Alderson as a director on 24 September 2024
02 Apr 2024 AD01 Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS United Kingdom to Clockwise Yorkshire House Greek Street Leeds LS1 5SH on 2 April 2024
28 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
22 Dec 2023 TM01 Termination of appointment of Nancy Yingnan Chen as a director on 7 December 2023
21 Dec 2023 AP01 Appointment of Elizabeth Carolyn Alderson as a director on 7 December 2023
15 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 9,000.5
25 Sep 2023 SH06 Cancellation of shares. Statement of capital on 17 July 2023
  • GBP 8,688.000
25 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
23 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with updates
03 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
23 Dec 2022 MR01 Registration of charge 105278640001, created on 22 December 2022
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 9,000.5