Advanced company searchLink opens in new window

MITIE CATERING SERVICES LIMITED

Company number 02505731

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)
03 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
17 Apr 2015 TM01 Termination of appointment of Oliver Sawle as a director on 24 March 2015
24 Mar 2015 AP01 Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015
22 Feb 2015 MISC Section 519
12 Feb 2015 AUD Auditor's resignation
06 Jan 2015 AA Full accounts made up to 28 December 2013
04 Nov 2014 TM01 Termination of appointment of Michael Peter Brown as a director on 31 October 2014
10 Oct 2014 AP01 Appointment of Mr Oliver Sawle as a director on 8 October 2014
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
26 Mar 2014 CH01 Director's details changed for Michael Peter Brown on 24 March 2014
19 Mar 2014 CERTNM Company name changed initial catering services LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
19 Mar 2014 AP01 Appointment of Mr Stuart Weatherson as a director
19 Mar 2014 AP03 Appointment of Mrs Stephanie Alison Pound as a secretary
19 Mar 2014 TM02 Termination of appointment of Alexandra Laan as a secretary
18 Mar 2014 AD01 Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014
04 Oct 2013 AA Full accounts made up to 29 December 2012
24 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
31 May 2013 AD01 Registered office address changed from Castlegate House, Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013
31 May 2013 CH01 Director's details changed for Paul Richard Daly on 30 May 2013
24 Sep 2012 AA Full accounts made up to 24 December 2011
22 Aug 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
19 Mar 2012 CH01 Director's details changed for Paul Richard Daly on 1 January 2012
08 Aug 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
07 Jul 2011 TM01 Termination of appointment of William Shipton as a director
07 Jul 2011 TM01 Termination of appointment of Yasmin Alireza as a director