- Company Overview for MITIE JUSTICE LIMITED (07867616)
- Filing history for MITIE JUSTICE LIMITED (07867616)
- People for MITIE JUSTICE LIMITED (07867616)
- Insolvency for MITIE JUSTICE LIMITED (07867616)
- More for MITIE JUSTICE LIMITED (07867616)
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) |
---|---|---|---|
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
30 Nov 2017 | AP01 | Appointment of Mr Richard John Blumberger as a director on 30 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 | |
19 May 2017 | TM01 | Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
21 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
04 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
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 | |
14 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
29 Apr 2015 | AP01 | Appointment of John Spencer Sheridan as a director on 28 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Sally Ann Rose as a director on 28 April 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Jeffrey Paul Flanagan as a director on 1 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
16 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Clarence Sanjay Philipneri as a director on 30 June 2014 | |
27 Jun 2014 | AP01 | Appointment of Ruby Mcgregor-Smith as a director | |
26 Jun 2014 | AP01 | Appointment of Suzanne Claire Baxter as a director | |
02 Jun 2014 | CH01 | Director's details changed for Mr Jeffrey Paul Flanagan on 2 June 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Mr Jeffrey Paul Flanagan 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 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
04 Sep 2013 | AA | Full accounts made up to 31 March 2013 |