Advanced company searchLink opens in new window

MITIE JUSTICE LIMITED

Company number 07867616

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
04 Sep 2013 AA Full accounts made up to 31 March 2013