Advanced company searchLink opens in new window

KIER GROUP PLC

Company number 02708030

Filter by category

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)
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
25 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
15 Nov 2019 TM01 Termination of appointment of Claudio Veritiero as a director on 15 November 2019
27 Sep 2019 TM01 Termination of appointment of Beverley Edward John Dew as a director on 27 September 2019
27 Aug 2019 AP01 Appointment of Simon John Kesterton as a director on 26 August 2019
15 Apr 2019 AP01 Appointment of Andrew Oswell Bede Davies as a director on 15 April 2019
22 Jan 2019 TM01 Termination of appointment of Haydn Jonathan Mursell as a director on 22 January 2019
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,621,158.7
17 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
23 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Compny business. Notice of meetings 16/11/2018
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2018 AA Group of companies' accounts made up to 30 June 2018
19 Nov 2018 TM01 Termination of appointment of Nicholas Paul Winser as a director on 17 November 2018
01 Aug 2018 TM01 Termination of appointment of Nigel Alan Turner as a director on 1 August 2018
01 Aug 2018 TM01 Termination of appointment of Nigel Philip Brook as a director on 1 August 2018
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 976,601.63
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 974,601.63
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 974,601.33
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 974,600.57
20 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
20 Dec 2017 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA England to Link Market Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA
23 Nov 2017 AA Group of companies' accounts made up to 30 June 2017
22 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director re-elected/auditor re-appointed 17/11/2017
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 974,599.51
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 974,586.13
31 Aug 2017 TM01 Termination of appointment of Philip Michael White as a director on 31 August 2017