Advanced company searchLink opens in new window

MITIE SHARED SERVICES LIMITED

Company number 01597821

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)
18 Jun 2014 TM01 Termination of appointment of Ian Irvine as a director
25 Apr 2014 CH01 Director's details changed for Martyn Alexander Freeman 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 Martyn Alexander Freeman on 27 March 2014
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
07 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 300
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
22 Jul 2013 AA Full accounts made up to 31 March 2013
04 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 March 2012
19 Sep 2012 AP01 Appointment of Martyn Alexander Freeman as a director
19 Sep 2012 AP01 Appointment of Peter Iain Maynard Skoulding as a director on 14 September 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 16/04/2015
04 Jul 2012 AP01 Appointment of Ian Irvine as a director
18 Apr 2012 CERTNM Company name changed mitie property investments LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
10 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
11 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
09 Sep 2011 AA Full accounts made up to 31 March 2011
25 Jan 2011 AD02 Register inspection address has been changed
06 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
20 Sep 2010 AA Full accounts made up to 31 March 2010
26 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009
08 Sep 2009 AA Full accounts made up to 31 March 2009
09 Jun 2009 288a Director appointed mitie administration 2 LIMITED