- 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) |
---|---|---|---|
30 Oct 2017 | PSC07 | Cessation of Mitie Group Plc as a person with significant control on 18 October 2017 | |
30 Oct 2017 | PSC02 | Notification of Mitie Treasury Management Limited as a person with significant control on 18 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
28 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
28 Jul 2017 | PSC02 | Notification of Mitie Group Plc as a person with significant control on 6 April 2016 | |
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 | |
10 Feb 2017 | TM01 | Termination of appointment of James Ian Clarke 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 | AP01 | Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
24 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
26 Oct 2015 | TM01 | Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Peter Frederick Mosley on 28 September 2015 | |
24 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
16 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
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 Mr James Ian Clarke on 27 March 2014 | |
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 |