Advanced company searchLink opens in new window

AHH MIDCO 2 LIMITED

Company number 14304923

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)
03 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 270,387.42
17 Dec 2024 MR01 Registration of charge 143049230015, created on 16 December 2024
01 Dec 2024 SH01 Statement of capital following an allotment of shares on 13 November 2024
  • GBP 234,287.42
29 Nov 2024 MR01 Registration of charge 143049230014, created on 29 November 2024
22 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
07 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 August 2024
  • GBP 198,187.42
20 Jun 2024 SH01 Statement of capital following an allotment of shares on 13 June 2024
  • GBP 180,137.42
02 Apr 2024 MR01 Registration of charge 143049230012, created on 28 March 2024
02 Apr 2024 MR01 Registration of charge 143049230013, created on 28 March 2024
20 Mar 2024 AA Accounts for a small company made up to 31 December 2023
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 156,128.76
30 Jan 2024 MR05 Part of the property or undertaking has been released from charge 143049230007
29 Jan 2024 AD01 Registered office address changed from 197 Third Floor 197 Ecclesall Road Sheffield S11 8HW England to Third Floor 197 Wards Exchange Ecclesall Road Sheffield S11 8HW on 29 January 2024
22 Dec 2023 MR01 Registration of charge 143049230008, created on 21 December 2023
22 Dec 2023 MR01 Registration of charge 143049230009, created on 21 December 2023
22 Dec 2023 MR01 Registration of charge 143049230010, created on 22 December 2023
22 Dec 2023 MR01 Registration of charge 143049230011, created on 22 December 2023
21 Dec 2023 MR01 Registration of charge 143049230007, created on 20 December 2023
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 128,692.76
26 Oct 2023 CH01 Director's details changed for Mr Mark Stephen Mitchell on 19 October 2023
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 59,971.33
23 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
21 Jun 2023 MR01 Registration of charge 143049230005, created on 15 June 2023
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