- Company Overview for MITIE SECURITY (LONDON) LIMITED (02010534)
- Filing history for MITIE SECURITY (LONDON) LIMITED (02010534)
- People for MITIE SECURITY (LONDON) LIMITED (02010534)
- Charges for MITIE SECURITY (LONDON) LIMITED (02010534)
- Insolvency for MITIE SECURITY (LONDON) LIMITED (02010534)
- More for MITIE SECURITY (LONDON) LIMITED (02010534)
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) |
---|---|---|---|
31 Mar 2014 | CH01 | Director's details changed for Mr Robert David Forsyth 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 | |
01 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
22 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
01 Nov 2012 | AP01 | Appointment of Ruby Mcgregor-Smith as a director | |
01 Nov 2012 | AP01 | Appointment of Suzanne Claire Baxter as a director | |
03 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of Neville Goodman as a director | |
30 Mar 2012 | AP01 | Appointment of Robert David Forsyth as a director | |
30 Mar 2012 | AP01 | Appointment of Martyn Alexander Freeman as a director | |
30 Mar 2012 | TM01 | Termination of appointment of Jeffrey Flanagan as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Suzanne Baxter as a director | |
04 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
19 Aug 2011 | AAMD | Amended full accounts made up to 31 March 2011 | |
27 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
02 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
12 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
07 Apr 2010 | TM01 | Termination of appointment of Breda Smead as a director | |
26 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Breda Smead on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr Julian Spencer Tomlin on 10 November 2009 |