Advanced company searchLink opens in new window

MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED

Company number 02324024

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)
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
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
20 Mar 2018 PSC05 Change of details for Mitie Technical Facilities Management Holdings Limited as a person with significant control on 20 March 2018
27 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
14 Feb 2018 AD04 Register(s) moved to registered office address Level 12 the Shard 32 London Bridge Street London England SE1 9SG
12 Feb 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 12 February 2018
05 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
19 May 2017 TM01 Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017
27 Apr 2017 TM01 Termination of appointment of Peter Frederick Mosley as a director on 27 January 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
19 Apr 2017 TM01 Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
27 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
19 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 63,000
28 Sep 2015 CH01 Director's details changed for Peter Frederick Mosley on 28 September 2015
22 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Mar 2015 TM01 Termination of appointment of Clarence Sanjay Philipneri as a director on 30 June 2014