Advanced company searchLink opens in new window

MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED

Company number 00906936

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)
13 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6,739,562.66
14 Jul 2015 AA Full accounts made up to 31 March 2015
16 Aug 2014 AA Full accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6,739,562.66
18 Jun 2014 TM01 Termination of appointment of Ian Howarth as a director
03 Jun 2014 TM01 Termination of appointment of Ian Howarth as a director
25 Apr 2014 CH01 Director's details changed for Ruby Mcgregor-Smith on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Suzanne Claire Baxter on 25 April 2014
31 Mar 2014 CH01 Director's details changed for Mr James Ian Clarke on 27 March 2014
24 Mar 2014 AP01 Appointment of Simon Michael Priestley as a director
12 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from , 8 Monarch Court the Brooms, Emersons Green, Bristol, BS16 7FH on 20 January 2014
02 Oct 2013 TM01 Termination of appointment of Richard Allan as a director
22 Jul 2013 AA Full accounts made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
30 Oct 2012 TM01 Termination of appointment of Martin Holt as a director
04 Oct 2012 TM01 Termination of appointment of Ian Howarth as a director
31 Jul 2012 AA Full accounts made up to 31 March 2012
06 Jul 2012 AP01 Appointment of Suzanne Claire Baxter as a director
05 Jul 2012 AP01 Appointment of Ruby Mcgregor-Smith as a director
04 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
18 Apr 2012 AP01 Appointment of Richard Friend Allan as a director
01 Mar 2012 AD02 Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6,739,562.66