Advanced company searchLink opens in new window

MITIE PFI LIMITED

Company number 03944875

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)
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
20 Apr 2017 AP01 Appointment of Mr Peter Dickinson 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
04 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
14 Mar 2017 TM01 Termination of appointment of Robert Ian Cattell as a director on 13 February 2017
03 Aug 2016 AA Full accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 127,000
26 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
14 Jul 2015 AA Full accounts made up to 31 March 2015
01 May 2015 AP01 Appointment of Mr Philip Jeffery Holland as a director on 27 April 2015
01 May 2015 AP01 Appointment of Sally Ann Rose as a director on 27 April 2015
12 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 127,000
04 Sep 2014 TM01 Termination of appointment of Alison Jane Saunders as a director on 31 May 2014
16 Aug 2014 AA Full accounts made up to 31 March 2014