Advanced company searchLink opens in new window

MITIE INVESTMENTS LIMITED

Company number 07650472

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)
15 Mar 2018 CH01 Director's details changed for Mr David Michael Forbes on 14 March 2018
28 Feb 2018 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 23 February 2018
27 Feb 2018 AP01 Appointment of Mr Richard John Blumberger as a director on 23 February 2018
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
30 Oct 2017 PSC02 Notification of Mitie Treasury Management Limited as a person with significant control on 18 October 2017
30 Oct 2017 PSC07 Cessation of Mitie Group Plc as a person with significant control on 18 October 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
30 Oct 2017 SH20 Statement by Directors
30 Oct 2017 SH19 Statement of capital on 30 October 2017
  • GBP 1,094,001
30 Oct 2017 CAP-SS Solvency Statement dated 18/10/17
30 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 18/10/2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
06 Nov 2016 AA Full accounts made up to 31 March 2016
26 Aug 2016 TM01 Termination of appointment of Nigel Lloyd Beswick as a director on 19 August 2016
26 Aug 2016 AP01 Appointment of Mr David Michael Forbes as a director on 19 August 2016
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,094,001
29 Oct 2015 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 29 October 2015
29 Oct 2015 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 29 October 2015
29 Oct 2015 AP01 Appointment of Nigel Lloyd Beswick as a director on 29 October 2015
29 Oct 2015 AP01 Appointment of Mrs Gillian Bonthron as a director on 29 October 2015
06 Aug 2015 AA Full accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,094,001
01 Sep 2014 AA Full accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,094,001
25 Apr 2014 CH01 Director's details changed for Ruby Mcgregor-Smith on 25 April 2014