Advanced company searchLink opens in new window

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Company number 05228356

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)
28 Apr 2014 AD02 Register inspection address has been changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH United Kingdom
25 Apr 2014 CH01 Director's details changed for Suzanne Claire Baxter on 25 April 2014
07 Feb 2014 TM02 Termination of appointment of Adele Crowley as a secretary
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
03 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
02 Oct 2013 TM02 Termination of appointment of Richard Allan as a secretary
25 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
11 Jan 2013 CH03 Secretary's details changed for Adele Louise Crowley on 5 November 2010
09 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Oct 2012 AP03 Appointment of Rebecca Allen as a secretary
17 Oct 2012 TM02 Termination of appointment of Marie-Claire Haines as a secretary
05 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
01 Feb 2012 CH03 Secretary's details changed for Marie-Claire Katerina Haines on 1 February 2012
10 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
12 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
27 Jan 2011 TM01 Termination of appointment of James Clarke as a director
26 Jan 2011 AP01 Appointment of Peter Iain Maynard Skoulding as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 16/04/2015
25 Jan 2011 AD02 Register inspection address has been changed
21 Dec 2010 CH03 Secretary's details changed for Marie-Claire Katerina Haines on 20 December 2010
11 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
16 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009