MITIE CLEANING & ENVIRONMENTAL SERVICES LIMITED
Company number 00686377
- Company Overview for MITIE CLEANING & ENVIRONMENTAL SERVICES LIMITED (00686377)
- Filing history for MITIE CLEANING & ENVIRONMENTAL SERVICES LIMITED (00686377)
- People for MITIE CLEANING & ENVIRONMENTAL SERVICES LIMITED (00686377)
- More for MITIE CLEANING & ENVIRONMENTAL SERVICES LIMITED (00686377)
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) |
---|---|---|---|
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 Martyn Alexander Freeman 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 | |
30 Oct 2013 | TM01 | Termination of appointment of Elizabeth Manning as a director | |
22 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
06 Jul 2012 | AP01 | Appointment of Suzanne Claire Baxter as a director | |
05 Jul 2012 | AP01 | Appointment of Ruby Mcgregor-Smith as a director | |
04 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Jun 2012 | TM01 | Termination of appointment of Mitie Administration 1 Limited as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Mitie Administration 2 Limited as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Neville Goodman as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Patrick Stirland as a director | |
26 Mar 2012 | TM01 | Termination of appointment of David Noel as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Suzanne Baxter as a director | |
20 Oct 2011 | AD02 | Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England | |
29 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
27 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
11 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders |