Advanced company searchLink opens in new window

MITIE LANDSCAPES LIMITED

Company number 01383623

Filter by category

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)
27 Jul 2011 AA Full accounts made up to 31 March 2011
25 Jan 2011 AD02 Register inspection address has been changed
20 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
25 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Aug 2010 CH01 Director's details changed for Larry Jones on 24 August 2010
25 Aug 2010 CH01 Director's details changed for Larry Jones on 24 August 2010
11 Aug 2010 AA Full accounts made up to 31 March 2010
11 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Larry Jones on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Timothy William Howell on 10 November 2009
05 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Neville Roger Goodman on 3 November 2009
30 Jul 2009 AA Full accounts made up to 31 March 2009
09 Jun 2009 288a Director appointed mitie administration 1 LIMITED
01 Apr 2009 CERTNM Company name changed mitie lyndhurst services LIMITED\certificate issued on 01/04/09
23 Dec 2008 363a Return made up to 19/12/08; full list of members
25 Jul 2008 AA Full accounts made up to 31 March 2008
04 Feb 2008 88(2)R Ad 15/01/08--------- £ si 1@1=1 £ ic 1000000/1000001
04 Feb 2008 123 Nc inc already adjusted 15/01/08
04 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2008 363a Return made up to 19/12/07; full list of members
24 Oct 2007 288c Director's particulars changed