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 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
08 Apr 2022 AA Group of companies' accounts made up to 31 March 2021
07 Feb 2022 AD01 Registered office address changed from The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT United Kingdom to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 7 February 2022
18 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with updates
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 8,588.0
15 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 CS01 Confirmation statement made on 13 December 2020 with updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 SH06 Cancellation of shares. Statement of capital on 3 August 2020
  • GBP 7,500.000
25 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 SH08 Change of share class name or designation
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 8,338