Advanced company searchLink opens in new window

MITIE HOLDINGS LIMITED

Company number 05909129

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)
18 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Feb 2015 SH20 Statement by Directors
13 Feb 2015 SH19 Statement of capital on 13 February 2015
  • GBP 30,200,001
13 Feb 2015 CAP-SS Solvency Statement dated 09/02/15
13 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 09/02/2015
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 280,200,001
28 Jan 2015 CERTNM Company name changed mitie treasury services LIMITED\certificate issued on 28/01/15
  • RES15 ‐ Change company name resolution on 2015-01-26
28 Jan 2015 CONNOT Change of name notice
23 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 30,200,001
16 Aug 2014 AA Full accounts made up to 31 March 2014
25 Apr 2014 CH01 Director's details changed for Ruby Mcgregor-Smith on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Suzanne Claire Baxter on 25 April 2014
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
09 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30,200,001
22 Jul 2013 AA Full accounts made up to 31 March 2013
29 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
31 Jul 2012 AA Full accounts made up to 31 March 2012
04 Jul 2012 AP01 Appointment of Ruby Mcgregor-Smith as a director
09 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
26 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
27 Jul 2011 AA Full accounts made up to 31 March 2011
25 Jan 2011 AD02 Register inspection address has been changed
06 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
12 Aug 2010 AA Full accounts made up to 31 March 2010