Advanced company searchLink opens in new window

THE MITIE FOUNDATION

Company number 08107587

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)
11 Sep 2019 TM01 Termination of appointment of Paul Anthony Cooper as a director on 6 September 2019
15 Jul 2019 CH01 Director's details changed for Mrs Rebecca Faulkiner on 15 July 2019
01 Jul 2019 PSC02 Notification of Mitie Group Plc as a person with significant control on 6 April 2016
28 Dec 2018 TM01 Termination of appointment of Paula Constant as a director on 3 December 2018
14 Dec 2018 AA Accounts for a small company made up to 31 March 2018
06 Dec 2018 AP01 Appointment of Mrs Joanne Davis as a director on 3 December 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
07 Aug 2018 TM01 Termination of appointment of Victoria Cowley as a director on 3 August 2018
28 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
11 May 2018 AP01 Appointment of Paula Constant as a director on 14 December 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
13 Apr 2018 AP01 Appointment of Mr Mark Jenkins as a director on 1 April 2018
04 Apr 2018 TM02 Termination of appointment of Mite Company Secretarial Services Limited as a secretary on 24 February 2013
21 Mar 2018 CH01 Director's details changed for Mrs Rebecca Faulkiner on 14 March 2018
21 Mar 2018 CH01 Director's details changed for Miss Rebecca Allen on 14 March 2018
15 Mar 2018 CH01 Director's details changed for Mrs Victoria Cowley on 14 March 2018
15 Mar 2018 CH01 Director's details changed for Mr Paul Anthony Cooper on 14 March 2018
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
02 Jan 2018 TM01 Termination of appointment of John Alfred Telling as a director on 23 November 2017
02 Jan 2018 AP01 Appointment of Miss Rebecca Allen as a director on 23 November 2017
02 Jan 2018 TM01 Termination of appointment of Kay Fraser as a director on 23 November 2017
02 Jan 2018 AP01 Appointment of Mrs Victoria Cowley as a director on 23 November 2017
06 Dec 2017 AA Accounts for a small company made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
28 Jul 2017 TM01 Termination of appointment of Patrick William Stanley as a director on 6 July 2017