Advanced company searchLink opens in new window

MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED

Company number 07094957

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 Jan 2020 AP01 Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006
31 Jan 2020 TM01 Termination of appointment of Matthew Idle as a director on 29 January 2020
27 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
27 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
27 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
27 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
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
05 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
05 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
05 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
05 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
10 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
10 May 2018 PSC05 Change of details for Mitie Treasury Management Limited as a person with significant control on 10 May 2018
03 May 2018 TM01 Termination of appointment of Sally Ann Rose as a director on 1 May 2018
03 May 2018 AA Full accounts made up to 31 March 2017
20 Mar 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 20 March 2018
15 Mar 2018 CH01 Director's details changed for Sally Ann Rose on 14 March 2018
28 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
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
30 Oct 2017 PSC07 Cessation of Mitie Group Plc as a person with significant control on 18 October 2017
30 Oct 2017 PSC02 Notification of Mitie Treasury Management Limited as a person with significant control on 18 October 2017