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)
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 4,461,742.4
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 4,461,712.91
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 4,461,708.94
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 4,461,656.99
16 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 16/06/2021
  • RES10 ‐ Resolution of allotment of securities
01 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 1 July 2021
21 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 07/05/2021
10 Mar 2021 AD02 Register inspection address has been changed from Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL England to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
10 Mar 2021 AD02 Register inspection address has been changed from Link Market Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA England to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
16 Feb 2021 AP03 Appointment of Philip Higgins as a secretary on 2 February 2021
15 Feb 2021 TM02 Termination of appointment of Hugh Edward Earle Raven as a secretary on 2 February 2021
10 Jan 2021 AA Group of companies' accounts made up to 30 June 2020
09 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Long-term incentive plan approved; general meeting other than agm may be called on not less than 14 clear days notice 17/12/2020
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
18 Dec 2020 TM01 Termination of appointment of Ann Kirsty Bashforth as a director on 17 December 2020
15 Dec 2020 AP01 Appointment of Mrs Alison Jane Atkinson as a director on 15 December 2020
17 Apr 2020 AD01 Registered office address changed from Tempsford Hall Sandy Beds SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020
06 Apr 2020 AP01 Appointment of Clive Graeme Watson as a director on 30 March 2020
06 Apr 2020 AP01 Appointment of Heather Victoria Rabbatts as a director on 30 March 2020
30 Mar 2020 TM01 Termination of appointment of Constance Frederique Baroudel as a director on 30 March 2020
07 Jan 2020 AP01 Appointment of Matthew John Lester as a director on 1 January 2020
02 Jan 2020 TM01 Termination of appointment of Philip Gotsall Cox as a director on 1 January 2020
02 Jan 2020 TM01 Termination of appointment of Adam Christopher Walker as a director on 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
26 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agm/co business 15/11/2019
  • RES10 ‐ Resolution of allotment of securities