- Company Overview for MITIE EVENTS & LEISURE SERVICES LIMITED (07836059)
- Filing history for MITIE EVENTS & LEISURE SERVICES LIMITED (07836059)
- People for MITIE EVENTS & LEISURE SERVICES LIMITED (07836059)
- Insolvency for MITIE EVENTS & LEISURE SERVICES LIMITED (07836059)
- More for MITIE EVENTS & LEISURE SERVICES LIMITED (07836059)
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
|
|
17 Aug 2015 | AA | Full accounts made up to 31 March 2015 |