Advanced company searchLink opens in new window

MITIE LIMITED

Company number 02938041

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)
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
14 Feb 2018 AD04 Register(s) moved to registered office address Level 12 the Shard 32 London Bridge Street London England SE1 9SG
12 Feb 2018 AD01 Registered office address changed from , 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018
15 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-11
15 Jan 2018 CONNOT Change of name notice
24 Nov 2017 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 3 October 2017
23 Nov 2017 TM01 Termination of appointment of John Spencer Sheridan as a director on 6 October 2017
08 Aug 2017 AA Full accounts made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
19 May 2017 TM01 Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017
26 Apr 2017 AP01 Appointment of Mr Richard John Blumberger as a director on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017
03 Aug 2016 AA Full accounts made up to 31 March 2016
14 Jun 2016 AP01 Appointment of Mr Philip Jeffery Holland as a director on 6 June 2016
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 38,750,002
12 Jan 2016 TM01 Termination of appointment of Patrick Walter Stirland as a director on 31 December 2015
27 Oct 2015 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015
26 Oct 2015 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015
17 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 38,750,002
14 Jul 2015 AA Full accounts made up to 31 March 2015
19 Jan 2015 AP01 Appointment of John Spencer Sheridan as a director on 19 January 2015
19 Jan 2015 TM01 Termination of appointment of Richard Couzens as a director on 19 January 2015
16 Aug 2014 AA Full accounts made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 38,750,002
03 Jun 2014 CH01 Director's details changed for Patrick Walter Stirland on 3 June 2014