Advanced company searchLink opens in new window

MITIEFM SERVICES LIMITED

Company number 02820560

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)
23 Oct 2019 MR01 Registration of charge 028205600007, created on 14 October 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
03 Apr 2019 MR04 Satisfaction of charge 028205600005 in full
19 Mar 2019 MR01 Registration of charge 028205600006, created on 15 March 2019
01 Mar 2019 TM01 Termination of appointment of Christopher Adam Ling as a director on 28 February 2019
18 Feb 2019 AP01 Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019
26 Jun 2018 MA Memorandum and Articles of Association
26 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Override agreement and other documents/section 175 companies act 17/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
18 May 2018 AA Full accounts made up to 31 December 2017
03 May 2018 MR01 Registration of charge 028205600005, created on 1 May 2018
01 Dec 2017 TM01 Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017
06 Sep 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 AP01 Appointment of Mr Christopher Adam Ling as a director on 15 August 2017
30 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
30 Jun 2017 PSC02 Notification of Building & Property (Holdings) Limited as a person with significant control on 6 April 2016
28 Mar 2017 AP01 Appointment of Mr John William Lambert as a director on 27 March 2017
08 Feb 2017 TM01 Termination of appointment of Michael Stuart Watson as a director on 8 February 2017
20 Sep 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 15,000,002
  • USD 61.58
02 Dec 2015 CH01 Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015
28 Jul 2015 AA Full accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 15,000,002
  • USD 61.58
10 Sep 2014 TM01 Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014
10 Sep 2014 AP01 Appointment of Mr Michael Stuart Watson as a director on 9 September 2014