- Company Overview for KIER HOLDINGS LIMITED (05887559)
- Filing history for KIER HOLDINGS LIMITED (05887559)
- People for KIER HOLDINGS LIMITED (05887559)
- Charges for KIER HOLDINGS LIMITED (05887559)
- More for KIER HOLDINGS LIMITED (05887559)
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 |