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)
09 Jun 2017 AP01 Appointment of Mr Patrick William Stanley as a director on 9 May 2017
08 May 2017 AP01 Appointment of Mrs Kay Fraser as a director on 16 March 2017
20 Mar 2017 AP01 Appointment of Mr John Alfred Telling as a director on 16 March 2017
20 Mar 2017 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 16 March 2017
30 Dec 2016 AA Full accounts made up to 31 March 2016
14 Dec 2016 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 12 December 2016
18 Oct 2016 CH01 Director's details changed for Suzanne Claire Baxter on 6 October 2016
06 Jul 2016 AR01 Annual return made up to 15 June 2016 no member list
10 Jan 2016 AA Full accounts made up to 31 March 2015
08 Jan 2016 AUD Auditor's resignation
26 Jun 2015 AR01 Annual return made up to 15 June 2015 no member list
28 Oct 2014 AA Full accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 15 June 2014 no member list
25 Apr 2014 CH01 Director's details changed for Ruby Mcgregor-Smith on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Suzanne Claire Baxter on 25 April 2014
31 Mar 2014 CH01 Director's details changed for Paul Anthony Cooper 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
17 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Jul 2013 AR01 Annual return made up to 15 June 2013 no member list
06 Mar 2013 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary
06 Mar 2013 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
11 Sep 2012 AP01 Appointment of Paul Anthony Cooper as a director
15 Jun 2012 NEWINC Incorporation