Advanced company searchLink opens in new window

KIER PARKMAN METRO LIMITED

Company number 02788150

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)
06 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5,000
20 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000
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