Advanced company searchLink opens in new window

KIER HOLDINGS LIMITED

Company number 05887559

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)
29 Apr 2020 PSC05 Change of details for Kier Finance Limited as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020
24 Jan 2020 AP01 Appointment of Mark Whittaker as a director on 24 January 2020
13 Jan 2020 TM01 Termination of appointment of David Mawson as a director on 20 December 2019
05 Dec 2019 AP03 Appointment of Philip Higgins as a secretary on 9 September 2019
23 Oct 2019 AP01 Appointment of Mr David Mawson as a director on 1 October 2019
04 Oct 2019 TM01 Termination of appointment of Leigh Parry Thomas as a director on 1 October 2019
04 Oct 2019 TM01 Termination of appointment of Lee Howard as a director on 1 October 2019
04 Oct 2019 AP01 Appointment of Mr Clive Thomas as a director on 1 October 2019
17 Sep 2019 TM02 Termination of appointment of Bethan Melges as a secretary on 9 September 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
09 Jul 2019 AA Full accounts made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
02 Jul 2018 TM01 Termination of appointment of Jeremy Mark Williams as a director on 1 July 2018
02 Jul 2018 TM01 Termination of appointment of Stephen John Davies as a director on 1 July 2018
02 Jul 2018 AP01 Appointment of Mr Leigh Parry Thomas as a director on 1 July 2018
02 Jul 2018 AP01 Appointment of Mr Lee Howard as a director on 1 July 2018
30 Jan 2018 AA Full accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
06 Jul 2017 PSC02 Notification of Kier Finance Limited as a person with significant control on 6 April 2016
28 Feb 2017 TM01 Termination of appointment of Keith Charles Jackson as a director on 27 February 2017
02 Feb 2017 AP01 Appointment of Mr Stephen John Davies as a director on 31 January 2017
09 Jan 2017 CH03 Secretary's details changed for Mrs Bethan Melges on 30 June 2016
04 Jan 2017 AA Full accounts made up to 30 June 2016
28 Nov 2016 AP01 Appointment of Mr Jeremy Mark Williams as a director on 28 November 2016