- Company Overview for HARROW MIDCO LIMITED (11363036)
- Filing history for HARROW MIDCO LIMITED (11363036)
- People for HARROW MIDCO LIMITED (11363036)
- Insolvency for HARROW MIDCO LIMITED (11363036)
- More for HARROW MIDCO LIMITED (11363036)
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) |
---|---|---|---|
13 Dec 2019 | SH02 |
Statement of capital on 30 October 2019
|
|
07 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
30 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
14 Mar 2019 | PSC05 | Change of details for Harrow Topco Limited as a person with significant control on 2 August 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of James Ross Stephens as a director on 4 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Johannes Akseli Huttunen as a director on 4 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Carl Michael Steve Harring as a director on 4 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Patrick James Macdonald as a director on 4 October 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Ken Coveney as a director on 28 August 2018 | |
24 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 2 August 2018
|
|
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | PSC05 | Change of details for Harrow Topco Limited as a person with significant control on 2 August 2018 | |
09 Aug 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 March 2019 | |
09 Aug 2018 | AP01 | Appointment of Mr James Ross Stephens as a director on 2 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from , 10 Grosvenor Street 2nd Floor, London, W1K 4QB, United Kingdom to 1-2 Castle Lane London London SW1E 6DR on 9 August 2018 | |
15 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-15
|