Advanced company searchLink opens in new window

MITIE SERVICES (RETAIL) LIMITED

Company number 04655077

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)
09 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
15 Jul 2019 CH01 Director's details changed for Mrs Rebecca Faulkiner on 15 July 2019
17 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 SH20 Statement by Directors
29 Mar 2019 SH19 Statement of capital on 29 March 2019
  • GBP 3
29 Mar 2019 CAP-SS Solvency Statement dated 27/03/19
29 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
21 Mar 2018 CH01 Director's details changed for Mrs Rebecca Faulkiner on 14 March 2018
21 Mar 2018 CH01 Director's details changed for Miss Rebecca Allen 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
14 Feb 2018 AD04 Register(s) moved to registered office address Level 12 the Shard 32 London Bridge Street London England SE1 9SG
13 Feb 2018 PSC05 Change of details for Mitie Limited as a person with significant control on 12 February 2018
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
08 Feb 2018 PSC05 Change of details for Mitie Facilities Services Limited as a person with significant control on 15 January 2018
05 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
04 Dec 2017 TM01 Termination of appointment of Kay Fraser as a director on 28 November 2017
04 Dec 2017 AP01 Appointment of Miss Rebecca Allen as a director on 1 December 2017
23 Oct 2017 PSC07 Cessation of Mitie Group Plc as a person with significant control on 18 October 2017