Advanced company searchLink opens in new window

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Company number 05228356

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)
21 Mar 2018 CH03 Secretary's details changed for Rebecca Allen on 14 March 2018
15 Mar 2018 CH01 Director's details changed for Miss Katherine Woods on 14 March 2018
06 Mar 2018 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 23 February 2018
01 Mar 2018 TM01 Termination of appointment of Peter Iain Maynard Skoulding as a director on 23 February 2018
01 Mar 2018 AP01 Appointment of Mr Richard John Blumberger as a director on 23 February 2018
01 Mar 2018 TM01 Termination of appointment of Kay Fraser as a director on 28 November 2017
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
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Oct 2017 PSC02 Notification of Mitie Treasury Management Limited as a person with significant control on 18 October 2017
30 Oct 2017 PSC07 Cessation of Mitie Group Plc as a person with significant control on 18 October 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
31 Aug 2017 AP01 Appointment of Miss Katherine Woods as a director on 31 August 2017
28 Mar 2017 CH01 Director's details changed for Mrs Kay Fraser on 28 March 2017
20 Mar 2017 AP01 Appointment of Mrs Kay Fraser as a director on 17 March 2017
  • ANNOTATION Part Rectified The director's service address was removed from the public register on 24/05/2017 as it was provided without the authority of the company
20 Mar 2017 TM01 Termination of appointment of James Alexander Ormrod as a director on 17 March 2017
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Oct 2015 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015
08 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
20 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Skoulding
02 Apr 2015 AP01 Appointment of Mr James Alexander Ormrod as a director on 1 April 2015
28 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1