- Company Overview for KIER GROUP PLC (02708030)
- Filing history for KIER GROUP PLC (02708030)
- People for KIER GROUP PLC (02708030)
- More for KIER GROUP PLC (02708030)
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
|
|
16 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 5 August 2021
|
|
21 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 19 July 2021
|
|
20 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 18 June 2021
|
|
16 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|