Advanced company searchLink opens in new window

MITIE SCOTGATE LIMITED

Company number 02809256

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)
31 May 2018 TM01 Termination of appointment of Sally Ann Rose as a director on 24 May 2018
02 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
15 Mar 2018 CH01 Director's details changed for Sally Ann Rose on 14 March 2018
27 Feb 2018 CH01 Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Richard John Blumberger on 12 February 2018
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
14 Feb 2018 AD04 Register(s) moved to registered office address Level 12 the Shard 32 London Bridge Street London England SE1 9SG
13 Feb 2018 PSC05 Change of details for Mitie Environmental Limited as a person with significant control on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
19 May 2017 TM01 Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017
26 Apr 2017 AP01 Appointment of Mr Richard John Blumberger as a director on 19 April 2017
20 Apr 2017 AP01 Appointment of Mr Peter Dickinson as a director on 19 April 2017
19 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
09 Feb 2017 TM01 Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017
09 Feb 2017 AP01 Appointment of Sally Ann Rose as a director on 27 January 2017
09 Feb 2017 TM01 Termination of appointment of James Ian Clarke as a director on 27 January 2017
09 Feb 2017 AP01 Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Nov 2015 TM01 Termination of appointment of Simon Hawke as a director on 5 November 2015
05 Nov 2015 AP01 Appointment of Mr James Ian Clarke as a director on 5 November 2015
05 Nov 2015 AP01 Appointment of Peter Frederick Mosley as a director on 5 November 2015
30 Oct 2015 TM01 Termination of appointment of Richard Mark Stokes as a director on 8 May 2015