- Company Overview for MITIE SECURITY HOLDINGS LIMITED (05909105)
- Filing history for MITIE SECURITY HOLDINGS LIMITED (05909105)
- People for MITIE SECURITY HOLDINGS LIMITED (05909105)
- Insolvency for MITIE SECURITY HOLDINGS LIMITED (05909105)
- More for MITIE SECURITY HOLDINGS LIMITED (05909105)
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) |
---|---|---|---|
26 Oct 2017 | PSC05 | Change of details for Mitie Facilities Services Limited as a person with significant control on 18 October 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
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 | |
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 | |
06 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
24 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
26 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 | |
08 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
17 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
01 May 2015 | AP01 | Appointment of John Spencer Sheridan as a director on 27 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of Julian Spencer Tomlin as a director on 27 April 2015 | |
29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
25 Apr 2014 | CH01 | Director's details changed for Suzanne Claire Baxter on 25 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Martyn Alexander Freeman on 25 April 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Mr Robert David Forsyth on 27 March 2014 | |
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 |