Advanced company searchLink opens in new window

KIER NATIONAL LIMITED

Company number 02100338

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)
27 Jul 2015 TM02 Termination of appointment of Matthew Armitage as a secretary on 16 July 2015
24 Jul 2015 AUD Auditor's resignation
24 Jul 2015 MISC Section 519.
26 Jan 2015 AA Full accounts made up to 30 June 2014
09 Dec 2014 AP03 Appointment of Mr Matthew Armitage as a secretary on 9 December 2014
09 Dec 2014 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014
17 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,000,100
23 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2014 MISC Section 519
01 May 2014 MISC Section 519 ca 2006
17 Apr 2014 MISC Sec 519
12 Feb 2014 AA Full accounts made up to 30 June 2013
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4,000,100
15 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 of ca 2006 29/07/2013
15 Aug 2013 CC04 Statement of company's objects
21 Jan 2013 AA Full accounts made up to 30 June 2012
28 Sep 2012 TM01 Termination of appointment of Paul Staniland as a director
24 Sep 2012 AP01 Appointment of Mr David Neville Benson as a director
18 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
09 Jan 2012 AA Full accounts made up to 30 June 2011
19 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
31 Jan 2011 AA Full accounts made up to 30 June 2010
20 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
13 Apr 2010 AP02 Appointment of Tempsford Oaks Limited as a director
13 Apr 2010 TM02 Termination of appointment of Paul Staniland as a secretary