Advanced company searchLink opens in new window

MITIE EVENTS & LEISURE SERVICES LIMITED

Company number 07836059

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)
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
15 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
15 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
04 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
04 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
10 May 2018 PSC05 Change of details for Mitie Investments Limited as a person with significant control on 10 May 2018
10 May 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 10 May 2018
06 Apr 2018 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 4 April 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
18 Jan 2018 AA Full accounts made up to 31 March 2017
23 Nov 2017 TM01 Termination of appointment of John Spencer Sheridan as a director on 6 October 2017
15 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
27 Apr 2017 TM01 Termination of appointment of Julian Spencer Tomlin as a director on 19 April 2017
27 Apr 2017 TM01 Termination of appointment of Robert David Forsyth as a director on 27 April 2017
26 Apr 2017 AP01 Appointment of Mr Richard John Blumberger as a director on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017
07 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
24 Aug 2016 AA Full accounts made up to 31 March 2016
27 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 589,151
17 Aug 2015 AA Full accounts made up to 31 March 2015