- Company Overview for MITIE TREASURY MANAGEMENT LIMITED (07351242)
- Filing history for MITIE TREASURY MANAGEMENT LIMITED (07351242)
- People for MITIE TREASURY MANAGEMENT LIMITED (07351242)
- More for MITIE TREASURY MANAGEMENT LIMITED (07351242)
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) |
---|---|---|---|
06 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
05 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
24 May 2018 | CH01 | Director's details changed for Mr David Michael Forbes on 18 October 2017 | |
10 May 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 10 May 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Mrs Gillian Bonthron on 14 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Mr David Michael Forbes on 14 March 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Peter John Goddard Dickinson as a director on 23 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Richard John Blumberger as a director on 23 February 2018 | |
15 Feb 2018 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 | |
28 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 18 October 2017
|
|
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
07 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
26 Aug 2016 | AP01 | Appointment of Mr David Michael Forbes as a director on 19 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Nigel Lloyd Beswick as a director on 19 August 2016 | |
04 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Oct 2015 | TM01 | Termination of appointment of Suzanne Claire Baxter as a director on 29 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director on 29 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Mrs Gillian Bonthron as a director on 29 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Nigel Lloyd Beswick as a director on 29 October 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
14 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
16 Aug 2014 | AA | Full accounts made up to 31 March 2014 |