Advanced company searchLink opens in new window

MITIE GROUP PLC

Company number SC019230

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)
20 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
19 Aug 2021 MA Memorandum and Articles of Association
19 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of mitie group PLC enhanced delivery plan / approval of long term incentive plan 2015 / approval of savings related share option scheme / share incentive plan extension / notice of general meetings 27/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,693,177.2
01 Apr 2021 AP01 Appointment of Simon Charles Kirkpatrick as a director on 1 April 2021
01 Apr 2021 TM01 Termination of appointment of Andrew Michael Peeler as a director on 31 March 2021
12 Mar 2021 TM01 Termination of appointment of Alan Charles Lovell as a director on 5 March 2021
08 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 29,468,873.38
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 35,678,777.95
12 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2021 AP01 Appointment of Alan Charles Lovell as a director on 1 January 2021
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
07 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
05 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days notice 28/07/2020
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2020 AP01 Appointment of Mr Andrew Michael Peeler as a director on 2 January 2020
06 Jan 2020 TM01 Termination of appointment of Paul Antony Woolf as a director on 2 January 2020
13 Nov 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,847,191.325
09 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
12 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
12 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 30/07/2019
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2019 SH04 Sale or transfer of treasury shares. Treasury capital
27 Feb 2019 RP04AP01 Second filing for the appointment of Mrs Jennifer Susan Duvalier as a director
17 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates