- Company Overview for MITIE SCOTGATE LIMITED (02809256)
- Filing history for MITIE SCOTGATE LIMITED (02809256)
- People for MITIE SCOTGATE LIMITED (02809256)
- Charges for MITIE SCOTGATE LIMITED (02809256)
- Insolvency for MITIE SCOTGATE LIMITED (02809256)
- More for MITIE SCOTGATE LIMITED (02809256)
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
|
|
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 |