Advanced company searchLink opens in new window

MITIE CLEANING (MIDLANDS) LIMITED

Company number 02891712

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)
11 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
16 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
10 Nov 2009 CH01 Director's details changed for Mr James Ian Clarke on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Elizabeth Jane Manning on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Patrick Walter Stirland on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Martyn Alexander Freeman on 10 November 2009
06 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009
25 Sep 2009 288c Director's Change of Particulars / patrick stirland / 25/09/2009 / HouseName/Number was: flat 2,, now: flat 4; Street was: sion spring house, now: 1 apsley road; Area was: sion hill clifton, now: ; Post Town was: bristol, now: clifton; Region was: , now: bristol; Post Code was: BS8 4BS, now: BS8 2SH
21 Jan 2009 AA Accounts made up to 31 March 2008
06 Jan 2009 363a Return made up to 01/01/09; full list of members
18 Dec 2008 288a Director appointed james ian clarke
08 Aug 2008 288c Director's Change of Particulars / patrick stirland / 07/08/2008 / HouseName/Number was: , now: flat 2,; Street was: oak cottage, now: sion spring house; Area was: oakridge lynch, now: sion hill clifton; Post Town was: stroud, now: bristol; Region was: gloucestershire, now: ; Post Code was: GL6 7NY, now: BS8 4BS
15 Jan 2008 363a Return made up to 01/01/08; full list of members
23 Oct 2007 288c Director's particulars changed
04 Oct 2007 AA Full accounts made up to 31 March 2007
05 Apr 2007 288b Director resigned
02 Feb 2007 AA Full accounts made up to 1 April 2006
25 Jan 2007 363a Return made up to 01/01/07; full list of members
02 Jan 2007 288c Secretary's particulars changed
02 Jan 2007 288c Director's particulars changed
07 Sep 2006 MA Memorandum and Articles of Association
07 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2006 288a New secretary appointed
01 Aug 2006 288b Secretary resigned
30 May 2006 288a New director appointed