Advanced company searchLink opens in new window

HARTFORD LOWER MIDCO LIMITED

Company number 15560202

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)
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • GBP 1,000
17 May 2024 AP01 Appointment of Mr Gareth Aylward as a director on 10 May 2024
17 May 2024 AP01 Appointment of Mr Nigel John Pailing as a director on 10 May 2024
17 May 2024 TM01 Termination of appointment of Nicholas Richard Motum Seaman as a director on 10 May 2024
17 May 2024 TM01 Termination of appointment of Grace Ianna Henderson-Londono as a director on 10 May 2024
17 May 2024 PSC05 Change of details for Hartford Midco Limited as a person with significant control on 17 May 2024
17 May 2024 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Broadoak Business Park Ashburton Road West Trafford Park Manchester Greater Manchester M17 1RW on 17 May 2024
14 May 2024 MR01 Registration of charge 155602020002, created on 10 May 2024
13 May 2024 MR01 Registration of charge 155602020001, created on 10 May 2024
03 Apr 2024 AA01 Current accounting period extended from 31 March 2025 to 30 April 2025
03 Apr 2024 AD01 Registered office address changed from 65 Sloane Street London SW1X 9SH United Kingdom to 5 New Street Square London EC4A 3TW on 3 April 2024
03 Apr 2024 PSC05 Change of details for Hartford Midco Limited as a person with significant control on 3 April 2024
13 Mar 2024 NEWINC Incorporation
Statement of capital on 2024-03-13
  • GBP .01