Advanced company searchLink opens in new window

MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED

Company number 02324024

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)
08 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 63,000
16 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
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 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
31 Mar 2014 CH01 Director's details changed for Mr Philip Jeffery Holland on 28 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 63,000
22 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Apr 2013 AP01 Appointment of Mr Philip Jeffery Holland as a director
18 Mar 2013 TM01 Termination of appointment of Stephen Foxley as a director
18 Mar 2013 AP01 Appointment of Clarence Sanjay Philipneri as a director
18 Mar 2013 AP01 Appointment of Martyn Alexander Freeman as a director
18 Mar 2013 TM01 Termination of appointment of Anthony Horwood as a director
18 Mar 2013 TM01 Termination of appointment of Jeffrey Rutter as a director
18 Mar 2013 TM01 Termination of appointment of Ian Coleman as a director
18 Mar 2013 TM01 Termination of appointment of Peter Skoulding as a director
18 Mar 2013 TM01 Termination of appointment of Gary King as a director
01 Feb 2013 CERTNM Company name changed mitie engineering maintenance LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
01 Nov 2012 AP01 Appointment of Ruby Mcgregor-Smith as a director
01 Nov 2012 AP01 Appointment of Suzanne Claire Baxter as a director
04 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
19 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012