- Company Overview for KIER PARKMAN METRO LIMITED (02788150)
- Filing history for KIER PARKMAN METRO LIMITED (02788150)
- People for KIER PARKMAN METRO LIMITED (02788150)
- Charges for KIER PARKMAN METRO LIMITED (02788150)
- More for KIER PARKMAN METRO LIMITED (02788150)
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) |
---|---|---|---|
06 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
20 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
05 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
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 | |
15 Mar 2013 | TM02 | Termination of appointment of Amanda Massie as a secretary | |
14 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
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 | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
22 May 2012 | AP03 | Appointment of Nicky Cobden as a secretary | |
22 May 2012 | TM02 | Termination of appointment of Christine Shaw as a secretary | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
14 Feb 2012 | CH03 | Secretary's details changed for Miss Amanda Jane Emilia Massie on 14 February 2012 | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
11 Nov 2011 | TM02 | Termination of appointment of Carl Sjogren as a secretary | |
22 Jun 2011 | AP03 | Appointment of Christine Ann Shaw as a secretary | |
22 Jun 2011 | AP01 | Appointment of Mr Rodney Hewer Harris as a director | |
22 Jun 2011 | TM01 | Termination of appointment of David Tilston as a director | |
22 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
09 Feb 2011 | TM01 | Termination of appointment of John Colvin as a director |