MITIE TREASURY MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFull accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 Director's details changed for Mr Peter John Goddard Dickinson on 2025-06-03

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Termination of appointment of Jeremy Mark Williams as a director on 2024-11-01

View Document

06/11/246 November 2024 Appointment of Ms Katherine Heseltine Brown as a director on 2024-11-01

View Document

06/11/246 November 2024 Appointment of Miss Katherine Woods as a director on 2024-11-01

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

08/08/248 August 2024 Full accounts made up to 2024-03-31

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Statement of capital on 2023-11-23

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2023-03-31

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

07/10/217 October 2021 Appointment of Mr Jeremy Mark Williams as a director on 2021-10-07

View Document

28/09/2128 September 2021 Termination of appointment of David Michael Forbes as a director on 2021-09-27

View Document

10/08/2110 August 2021 Full accounts made up to 2021-03-31

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MATTHEW IDLE

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORBES / 18/10/2017

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORBES / 14/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BONTHRON / 14/03/2018

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

15/02/1815 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 12/02/2018

View Document

28/11/1728 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 554034024.00

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR DAVID MICHAEL FORBES

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL BESWICK

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MRS GILLIAN BONTHRON

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED NIGEL LLOYD BESWICK

View Document

09/09/159 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/09/1423 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUBY MCGREGOR-SMITH / 25/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BAXTER / 25/04/2014

View Document

07/02/147 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH

View Document

09/09/139 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1229 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 DIRECTOR APPOINTED RUBY MCGREGOR-SMITH

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MITIE ADMINISTRATION 2 LIMITED

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MITIE ADMINISTRATION 1 LIMITED

View Document

26/08/1126 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/02/114 February 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE-CLAIRE HAINES

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED SUZANNE CLAIRE BAXTER

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED MITIE T S 3 LIMITED CERTIFICATE ISSUED ON 25/08/10

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1019 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information