MITIE HOSPITAL SERVICES LIMITED

00892018
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
27 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
01 Feb 2022 address Change Sail Address Company With New Address 2 Buy now
07 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jan 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
07 Jan 2022 resolution Resolution 1 Buy now
01 Dec 2021 resolution Resolution 2 Buy now
01 Dec 2021 incorporation Memorandum Articles 12 Buy now
25 Nov 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Jul 2021 officers Change of particulars for director (Mr Jeremy Mark Williams) 2 Buy now
28 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2021 officers Appointment of director (Mr Jeremy Mark Williams) 2 Buy now
08 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2020 resolution Resolution 3 Buy now
02 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2020 officers Termination of appointment of director (Richard John Butler) 1 Buy now
01 Dec 2020 officers Appointment of director (Miss Katherine Woods) 2 Buy now
01 Dec 2020 officers Appointment of corporate secretary (Mitie Company Secretarial Services Limited) 2 Buy now
01 Dec 2020 officers Termination of appointment of secretary (Stephanie Alison Pound) 1 Buy now
16 Oct 2020 accounts Annual Accounts 9 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 officers Change of particulars for director (Mrs Stephanie Alison Pound) 2 Buy now
03 Mar 2020 accounts Annual Accounts 9 Buy now
20 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Nov 2019 officers Change of particulars for director (Richard John Butler) 2 Buy now
30 Sep 2019 officers Change of particulars for director (Richard John Butler) 2 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2018 officers Change of particulars for director (Richard John Butler) 2 Buy now
06 Jun 2018 accounts Annual Accounts 8 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2017 accounts Annual Accounts 8 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2016 officers Termination of appointment of director (William Edmond Moore) 1 Buy now
21 Nov 2016 officers Termination of appointment of director (David John Lawton) 1 Buy now
21 Nov 2016 officers Termination of appointment of director (Jeffrey Paul Flanagan) 1 Buy now
21 Nov 2016 officers Appointment of director (Richard John Butler) 2 Buy now
21 Nov 2016 officers Appointment of director (Mrs Stephanie Alison Pound) 2 Buy now
26 Sep 2016 accounts Annual Accounts 10 Buy now
22 Apr 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 officers Appointment of director (David John Lawton) 2 Buy now
10 Dec 2015 officers Termination of appointment of director (Stuart Weatherson) 1 Buy now
08 Dec 2015 officers Appointment of director (William Edmond Moore) 2 Buy now
22 Sep 2015 accounts Annual Accounts 10 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
17 Apr 2015 officers Termination of appointment of director (Oliver Sawle) 1 Buy now
24 Mar 2015 officers Appointment of director (Jeffrey Paul Flanagan) 2 Buy now
04 Nov 2014 officers Termination of appointment of director (Michael Peter Brown) 1 Buy now
10 Oct 2014 officers Appointment of director (Mr Oliver Sawle) 2 Buy now
31 Aug 2014 accounts Annual Accounts 10 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
08 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2014 officers Appointment of director (Mr Michael Peter Brown) 2 Buy now
19 Mar 2014 officers Appointment of director (Mr Stuart Weatherson) 2 Buy now
19 Mar 2014 officers Termination of appointment of director (Guy Smith) 1 Buy now
19 Mar 2014 officers Appointment of secretary (Mrs Stephanie Alison Pound) 2 Buy now
19 Mar 2014 officers Termination of appointment of secretary (Alexandra Laan) 1 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2014 officers Termination of appointment of director (Charlotte Marshall) 1 Buy now
17 Feb 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
17 Feb 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
04 Oct 2013 accounts Annual Accounts 21 Buy now
25 Apr 2013 annual-return Annual Return 6 Buy now
19 Oct 2012 accounts Annual Accounts 22 Buy now
22 May 2012 officers Appointment of director (Charlotte Marshall) 3 Buy now
03 May 2012 officers Termination of appointment of director (Adam Councell) 1 Buy now
23 Apr 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2011 capital Statement of capital (Section 108) 6 Buy now
21 Dec 2011 insolvency Solvency statement dated 20/12/11 1 Buy now
21 Dec 2011 resolution Resolution 2 Buy now
30 Nov 2011 officers Termination of appointment of director (Paul Daley) 1 Buy now
05 Oct 2011 accounts Annual Accounts 21 Buy now
14 Sep 2011 officers Change of particulars for secretary (Gareth Trevor Brown) 2 Buy now
27 Jul 2011 officers Termination of appointment of director (Deborah Dowling) 2 Buy now
06 Jul 2011 officers Appointment of director (Guy Robert Smith) 3 Buy now
18 May 2011 officers Change of particulars for director (Adam Thomas Councell) 2 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
21 Dec 2010 officers Termination of appointment of secretary (Gareth Brown) 1 Buy now
07 Oct 2010 officers Change of particulars for director (Ms Deborah Dowling) 2 Buy now
03 Oct 2010 accounts Annual Accounts 23 Buy now
30 Sep 2010 officers Termination of appointment of director (Peter Lloyd) 1 Buy now
20 Aug 2010 officers Appointment of secretary (Alexandra Laan) 3 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 officers Appointment of director (Deborah Dowling) 3 Buy now
03 Feb 2010 officers Appointment of director (Adam Thomas Councell) 3 Buy now
03 Feb 2010 officers Appointment of director (Peter William Reginald Lloyd) 3 Buy now
03 Feb 2010 officers Appointment of director (Paul Richard Daley) 3 Buy now
09 Jan 2010 officers Termination of appointment of director (Michael Jepson) 1 Buy now
15 Dec 2009 miscellaneous Miscellaneous 1 Buy now
07 Dec 2009 miscellaneous Miscellaneous 1 Buy now
02 Nov 2009 accounts Annual Accounts 24 Buy now
26 May 2009 annual-return Return made up to 21/04/09; full list of members 3 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from portland house bressenden place london SW1E 5BH 1 Buy now
24 Nov 2008 officers Appointment terminated director scott dudley 1 Buy now
16 Jul 2008 accounts Annual Accounts 21 Buy now