- Company Overview for AHH MIDCO 2 LIMITED (14304923)
- Filing history for AHH MIDCO 2 LIMITED (14304923)
- People for AHH MIDCO 2 LIMITED (14304923)
- Charges for AHH MIDCO 2 LIMITED (14304923)
- More for AHH MIDCO 2 LIMITED (14304923)
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) |
---|---|---|---|
21 Jun 2023 | MR01 | Registration of charge 143049230006, created on 15 June 2023 | |
11 Apr 2023 | MR01 | Registration of charge 143049230003, created on 6 April 2023 | |
11 Apr 2023 | MR01 | Registration of charge 143049230004, created on 6 April 2023 | |
21 Feb 2023 | CH01 | Director's details changed for Mr Jeremy Lee Gledhill on 21 February 2023 | |
27 Jan 2023 | AD01 | Registered office address changed from 22 Stumperlowe Crescent Road Sheffield S10 3PQ United Kingdom to 197 Third Floor 197 Ecclesall Road Sheffield S11 8HW on 27 January 2023 | |
27 Jan 2023 | MR01 | Registration of charge 143049230001, created on 25 January 2023 | |
27 Jan 2023 | MR01 | Registration of charge 143049230002, created on 25 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Mr Jeremy Lee Gledhill as a director on 12 January 2023 | |
25 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 28 October 2022
|
|
24 Aug 2022 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
18 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-18
|