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)
25 Apr 2014 CH01 Director's details changed for Suzanne Claire Baxter on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Martyn Alexander Freeman on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Ruby Mcgregor-Smith on 25 April 2014
31 Mar 2014 CH01 Director's details changed for Martyn Alexander Freeman on 27 March 2014
31 Mar 2014 CH01 Director's details changed for Robert Ian Cattell on 27 March 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 127,000
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH on 20 January 2014
22 Jul 2013 AA Full accounts made up to 31 March 2013
12 Mar 2013 TM01 Termination of appointment of Patrick Stirland as a director
08 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
12 Nov 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 02/03/2012 as it was not properly delivered
05 Nov 2012 TM01 Termination of appointment of Mark Reed as a director
05 Nov 2012 TM01 Termination of appointment of Suzanne Baxter as a director
05 Nov 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
06 Jul 2012 AP01 Appointment of Suzanne Claire Baxter as a director
05 Jul 2012 AP01 Appointment of Ruby Mcgregor-Smith as a director
03 Jul 2012 AA Full accounts made up to 31 March 2012
26 Mar 2012 AP01 Appointment of Robert Ian Cattell as a director
02 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/11/2012
02 Aug 2011 AP01 Appointment of Alison Jane Saunders as a director
01 Aug 2011 AP01 Appointment of John Spencer Sheridan as a director
27 Jul 2011 AA Full accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
25 Jan 2011 AD02 Register inspection address has been changed