KIER PROPERTY DEVELOPMENTS LIMITED
Company number 00873685
- Company Overview for KIER PROPERTY DEVELOPMENTS LIMITED (00873685)
- Filing history for KIER PROPERTY DEVELOPMENTS LIMITED (00873685)
- People for KIER PROPERTY DEVELOPMENTS LIMITED (00873685)
- Charges for KIER PROPERTY DEVELOPMENTS LIMITED (00873685)
- More for KIER PROPERTY DEVELOPMENTS LIMITED (00873685)
| 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) |
|---|---|---|---|
| 08 Aug 2025 | CS01 | Confirmation statement made on 26 July 2025 with no updates | |
| 23 Apr 2025 | MR04 | Satisfaction of charge 008736850019 in full | |
| 03 Mar 2025 | MR01 | Registration of charge 008736850020, created on 27 February 2025 | |
| 24 Jan 2025 | AA | Full accounts made up to 30 June 2024 | |
| 15 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
| 22 Apr 2024 | AP01 | Appointment of Mr David Crawford Bridges as a director on 19 April 2024 | |
| 28 Dec 2023 | AA | Full accounts made up to 30 June 2023 | |
| 26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
| 04 Jan 2023 | AA | Full accounts made up to 30 June 2022 | |
| 28 Oct 2022 | MR01 | Registration of charge 008736850019, created on 17 October 2022 | |
| 12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
| 04 Jul 2022 | AP01 | Appointment of Basil Christopher Mendonca as a director on 27 June 2022 | |
| 09 Mar 2022 | TM01 | Termination of appointment of Andrew Nicholas Cenwulf Storey as a director on 4 March 2022 | |
| 16 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
| 07 Oct 2021 | AP03 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 | |
| 07 Oct 2021 | TM02 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 | |
| 08 Jul 2021 | PSC05 | Change of details for Kier Developments Limited as a person with significant control on 5 July 2021 | |
| 05 Jul 2021 | AD01 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 | |
| 01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
| 10 Jan 2021 | AA | Full accounts made up to 30 June 2020 | |
| 17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
| 29 Apr 2020 | PSC05 | Change of details for Kier Developments Limited as a person with significant control on 17 April 2020 | |
| 23 Apr 2020 | CH01 | Director's details changed for Mr Lee Howard on 17 April 2020 | |
| 17 Apr 2020 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
| 20 Mar 2020 | TM01 | Termination of appointment of Thomas George Gilman as a director on 19 February 2020 |