- Company Overview for STOWE FAMILY LAW HOLDINGS LIMITED (10527864)
- Filing history for STOWE FAMILY LAW HOLDINGS LIMITED (10527864)
- People for STOWE FAMILY LAW HOLDINGS LIMITED (10527864)
- Charges for STOWE FAMILY LAW HOLDINGS LIMITED (10527864)
- Registers for STOWE FAMILY LAW HOLDINGS LIMITED (10527864)
- More for STOWE FAMILY LAW HOLDINGS LIMITED (10527864)
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
|
|
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
|
|
25 Sep 2023 | SH06 |
Cancellation of shares. Statement of capital on 17 July 2023
|
|
25 Sep 2023 | SH03 |
Purchase of own shares.
|
|
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
|