Advanced company searchLink opens in new window

KIER GROUP PLC

Company number 02708030

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)
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 554,140.79
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 554,114.52
09 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 27/10/2014
09 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 13/10/2014
09 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 29/09/2014
09 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 22/09/2014
06 Jan 2015 AP01 Appointment of Mr Beverley Edward John Dew as a director on 1 January 2015
30 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 553,907.67
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2015
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 553,907.67
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2015
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 553,907.67
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2015
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 553,907.67
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2015
01 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/06/2014
27 Oct 2014 MISC Section 519
22 Oct 2014 MISC Section 519
03 Sep 2014 AP01 Appointment of Mrs Ann Kirsty Bashforth as a director on 1 September 2014
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 553,907.67
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 553,861.18
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 August 2014
  • GBP 553,790.14
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 553,763.37
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 553,729.41
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 553,669.73
08 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 553,554.25
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 553,432.84
30 Jun 2014 TM01 Termination of appointment of Michael Sheffield as a director