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) |
---|---|---|---|
09 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
08 Jun 2020 | TM01 | Termination of appointment of Martin Karl Nilsson as a director on 29 May 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 | |
31 Jan 2020 | AP01 |
Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
|
|
31 Jan 2020 | TM01 | Termination of appointment of Matthew Idle as a director on 29 January 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
15 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
30 Jan 2019 | AP01 | Appointment of Matthew Idle as a director on 18 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 | |
06 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
22 Jun 2018 | AP01 | Appointment of Mr Martin Karl Nilsson as a director on 21 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Sally Ann Rose as a director on 21 June 2018 | |
10 May 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 10 May 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
15 Mar 2018 | CH01 | Director's details changed for Sally Ann Rose on 14 March 2018 | |
28 Feb 2018 | CH01 | Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Richard John Blumberger on 12 February 2018 | |
15 Feb 2018 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 | |
13 Feb 2018 | PSC05 | Change of details for Mitie Limited as a person with significant control on 12 February 2018 | |
09 Feb 2018 | PSC05 | Change of details for Mitie Facilities Services Limited as a person with significant control on 15 January 2018 | |
13 Nov 2017 | TM01 | Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 | |
07 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
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 |