- Company Overview for KIER PARKMAN SERVIGROUP LIMITED (04979378)
- Filing history for KIER PARKMAN SERVIGROUP LIMITED (04979378)
- People for KIER PARKMAN SERVIGROUP LIMITED (04979378)
- Charges for KIER PARKMAN SERVIGROUP LIMITED (04979378)
- More for KIER PARKMAN SERVIGROUP LIMITED (04979378)
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 Jul 2016 | AA | Full accounts made up to 30 June 2015 | |
30 Jun 2016 | AP03 | Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Jeremy Mark Williams as a director on 29 February 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2016 | TM01 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
16 Oct 2015 | AD01 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 | |
16 Oct 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 | |
06 Jul 2015 | AA | Audit exemption subsidiary accounts made up to 30 September 2014 | |
06 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 | |
06 Jul 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 | |
06 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 | |
19 Jun 2015 | TM01 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
05 Oct 2013 | TM02 | Termination of appointment of Nicky Cobden as a secretary | |
09 Aug 2013 | TM01 | Termination of appointment of Paul England as a director | |
09 Aug 2013 | AP01 | Appointment of Mr Giles Stewart Pearson as a director | |
07 Aug 2013 | AA | Full accounts made up to 30 September 2012 | |
14 Mar 2013 | TM01 | Termination of appointment of Amanda Massie as a director | |
14 Mar 2013 | TM02 | Termination of appointment of Amanda Massie as a secretary | |
01 Feb 2013 | AP01 | Appointment of Mr Paul Adrian Rayner as a director | |
29 Jan 2013 | TM01 | Termination of appointment of Rodney Harris as a director | |
03 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders |