- Company Overview for MITIE LANDSCAPES LIMITED (01383623)
- Filing history for MITIE LANDSCAPES LIMITED (01383623)
- People for MITIE LANDSCAPES LIMITED (01383623)
- Charges for MITIE LANDSCAPES LIMITED (01383623)
- More for MITIE LANDSCAPES LIMITED (01383623)
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) |
---|---|---|---|
15 Feb 2018 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 | |
13 Feb 2018 | PSC05 | Change of details for Mitie Limited as a person with significant control on 12 February 2018 | |
12 Feb 2018 | PSC05 | Change of details for Mitie Facilities Services Limited as a person with significant control on 15 January 2018 | |
05 Dec 2017 | AP01 | Appointment of Mr Peter John Goddard Dickinson as a director on 1 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Richard Couzens as a director on 17 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 | |
30 Oct 2017 | PSC05 | Change of details for Mitie Facilities Services Limited as a person with significant control on 18 October 2017 | |
26 Oct 2017 | PSC07 | Cessation of Mitie Group Plc as a person with significant control on 18 January 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
12 Oct 2017 | AP01 | Appointment of Mr Richard John Blumberger as a director on 29 September 2017 | |
08 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
04 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
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 | |
26 Oct 2015 | TM01 | Termination of appointment of Larry Jones as a director on 31 July 2015 | |
14 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Richard Couzens as a director on 27 April 2015 | |
28 Apr 2015 | AP01 | Appointment of John Spencer Sheridan as a director on 27 April 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2014 | AA | Full accounts made up to 31 March 2014 |