Advanced company searchLink opens in new window

KIER FINANCE & TREASURY HOLDINGS LIMITED

Company number 05887555

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)
04 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
28 Dec 2023 AA Full accounts made up to 30 June 2023
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
08 Dec 2022 AA Full accounts made up to 30 June 2022
23 Nov 2022 TM01 Termination of appointment of Clive Thomas as a director on 17 November 2022
23 Nov 2022 AP01 Appointment of Steven Philip Van Raalte as a director on 16 November 2022
28 Mar 2022 TM01 Termination of appointment of Helen Julia Samuels as a director on 18 March 2022
05 Jan 2022 AA Full accounts made up to 30 June 2021
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
07 Oct 2021 AP03 Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021
07 Oct 2021 TM02 Termination of appointment of Philip Higgins as a secretary on 24 September 2021
17 Aug 2021 AP01 Appointment of Basil Christopher Mendonca as a director on 12 August 2021
08 Jul 2021 PSC05 Change of details for Mrbl Limited as a person with significant control on 5 July 2021
05 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 5 July 2021
07 Jun 2021 AA Full accounts made up to 30 June 2020
26 Feb 2021 AP01 Appointment of Helen Julia Samuels as a director on 19 February 2021
25 Feb 2021 TM01 Termination of appointment of Mark Whittaker as a director on 23 February 2021
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
07 Oct 2020 AA Full accounts made up to 30 June 2019
27 May 2020 TM01 Termination of appointment of Mark Stephen Dale as a director on 27 May 2020
26 May 2020 AP01 Appointment of Mark Whittaker as a director on 26 May 2020
26 May 2020 AP01 Appointment of Mr Clive Thomas as a director on 26 May 2020
29 Apr 2020 PSC05 Change of details for Mrbl Limited as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates