Advanced company searchLink opens in new window

MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED

Company number 07094957

Filter by category

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)
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
28 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
28 Jul 2017 PSC02 Notification of Mitie Group Plc as a person with significant control on 6 April 2016
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
10 Feb 2017 TM01 Termination of appointment of James Ian Clarke as a director on 27 January 2017
09 Feb 2017 AP01 Appointment of Sally Ann Rose as a director on 27 January 2017
09 Feb 2017 AP01 Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017
09 Feb 2017 TM01 Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
24 Aug 2016 AA Full accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,159,001
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
28 Sep 2015 CH01 Director's details changed for Peter Frederick Mosley on 28 September 2015
24 Aug 2015 AA Full accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,159,001
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
31 Mar 2014 CH01 Director's details changed for Mr James Ian Clarke on 27 March 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
12 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,159,001