- Company Overview for MITIEFM SERVICES LIMITED (02820560)
- Filing history for MITIEFM SERVICES LIMITED (02820560)
- People for MITIEFM SERVICES LIMITED (02820560)
- Charges for MITIEFM SERVICES LIMITED (02820560)
- More for MITIEFM SERVICES LIMITED (02820560)
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
|
|
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
|
|
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
|
|
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 |