Advanced company searchLink opens in new window

MITIE DORMANT (NO.1) LIMITED

Company number 05909245

Filter by category

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)
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
08 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500,001
17 Aug 2015 AA Full accounts made up to 31 March 2015
28 Apr 2015 AP01 Appointment of Richard Couzens as a director on 27 April 2015
28 Apr 2015 AP01 Appointment of John Spencer Sheridan as a director on 27 April 2015
23 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 500,001
16 Aug 2014 AA Full accounts made up to 31 March 2014
04 Jun 2014 TM01 Termination of appointment of David Johnson as a director
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 Martyn Alexander Freeman on 27 March 2014
31 Mar 2014 CH01 Director's details changed for Daniel Russell Ashton on 20 January 2014
27 Mar 2014 CH01 Director's details changed for Habib Abdullah on 20 January 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
02 Oct 2013 TM01 Termination of appointment of Richard Allan as a director
02 Oct 2013 AP01 Appointment of Richard Friend Allan as a director
09 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500,001
22 Jul 2013 AA Full accounts made up to 31 March 2013
29 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 March 2012
20 Jun 2012 AP01 Appointment of Elizabeth Jane Manning as a director
14 May 2012 AP01 Appointment of Martyn Alexander Freeman as a director
14 May 2012 AP01 Appointment of David Johnson as a director