Advanced company searchLink opens in new window

MITIE LANDSCAPES LIMITED

Company number 01383623

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)
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
13 Feb 2018 PSC05 Change of details for Mitie Limited as a person with significant control on 12 February 2018
12 Feb 2018 PSC05 Change of details for Mitie Facilities Services Limited as a person with significant control on 15 January 2018
05 Dec 2017 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 1 December 2017
04 Dec 2017 TM01 Termination of appointment of Richard Couzens as a director on 17 November 2017
23 Nov 2017 TM01 Termination of appointment of John Spencer Sheridan as a director on 6 October 2017
30 Oct 2017 PSC05 Change of details for Mitie Facilities Services Limited as a person with significant control on 18 October 2017
26 Oct 2017 PSC07 Cessation of Mitie Group Plc as a person with significant control on 18 January 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
12 Oct 2017 AP01 Appointment of Mr Richard John Blumberger as a director on 29 September 2017
08 Aug 2017 AA Full accounts made up to 31 March 2017
19 Apr 2017 TM01 Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
04 Aug 2016 AA Full accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000,001
26 Oct 2015 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015
26 Oct 2015 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015
26 Oct 2015 TM01 Termination of appointment of Larry Jones as a director on 31 July 2015
14 Jul 2015 AA Full accounts made up to 31 March 2015
28 Apr 2015 AP01 Appointment of Richard Couzens as a director on 27 April 2015
28 Apr 2015 AP01 Appointment of John Spencer Sheridan as a director on 27 April 2015
07 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000,001
01 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2014 AA Full accounts made up to 31 March 2014