Advanced company searchLink opens in new window

MITIE TREASURY MANAGEMENT LIMITED

Company number 07351242

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)
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
  • GBP 554,034,024.00
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
  • GBP 1,000
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
  • GBP 1,000
16 Aug 2014 AA Full accounts made up to 31 March 2014