- Company Overview for MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED (07094957)
- Filing history for MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED (07094957)
- People for MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED (07094957)
- Insolvency for MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED (07094957)
- More for MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED (07094957)
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) |
---|---|---|---|
09 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
27 Feb 2020 | CH01 | Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 | |
31 Jan 2020 | AP01 |
Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
|
|
31 Jan 2020 | TM01 | Termination of appointment of Matthew Idle as a director on 29 January 2020 | |
27 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
27 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
27 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
27 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
09 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
24 Jan 2019 | AP01 | Appointment of Matthew Idle as a director on 18 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 | |
05 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
05 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
05 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
05 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
10 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
10 May 2018 | PSC05 | Change of details for Mitie Treasury Management Limited as a person with significant control on 10 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Sally Ann Rose as a director on 1 May 2018 | |
03 May 2018 | AA | Full accounts made up to 31 March 2017 | |
20 Mar 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 20 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Sally Ann Rose on 14 March 2018 | |
28 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 | |
13 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates |