Advanced company searchLink opens in new window

MITIE CLEANING & ENVIRONMENTAL SERVICES LIMITED

Company number 00686377

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)
31 Mar 2014 CH01 Director's details changed for Martyn Alexander Freeman on 27 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
30 Oct 2013 TM01 Termination of appointment of Elizabeth Manning as a director
22 Jul 2013 AA Full accounts made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
06 Jul 2012 AP01 Appointment of Suzanne Claire Baxter as a director
05 Jul 2012 AP01 Appointment of Ruby Mcgregor-Smith as a director
04 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 March 2012
19 Jun 2012 TM01 Termination of appointment of Mitie Administration 1 Limited as a director
19 Jun 2012 TM01 Termination of appointment of Mitie Administration 2 Limited as a director
03 Apr 2012 TM01 Termination of appointment of Neville Goodman as a director
26 Mar 2012 TM01 Termination of appointment of Patrick Stirland as a director
26 Mar 2012 TM01 Termination of appointment of David Noel as a director
10 Feb 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
10 Feb 2012 TM01 Termination of appointment of Suzanne Baxter as a director
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England
29 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
27 Jul 2011 AA Full accounts made up to 31 March 2011
25 Jan 2011 AD02 Register inspection address has been changed
11 Aug 2010 AA Full accounts made up to 31 March 2010
28 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for David Andrew Noel on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Elizabeth Jane Manning on 10 November 2009