- Company Overview for KIER DEVELOPMENTS LIMITED (04407754)
- Filing history for KIER DEVELOPMENTS LIMITED (04407754)
- People for KIER DEVELOPMENTS LIMITED (04407754)
- Charges for KIER DEVELOPMENTS LIMITED (04407754)
- More for KIER DEVELOPMENTS LIMITED (04407754)
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) |
---|---|---|---|
13 Jun 2014 | MISC | Section 519 | |
01 May 2014 | MISC | Section 519 ca 2006 | |
01 May 2014 | MISC | Section 519 ca 2006 | |
17 Apr 2014 | MISC | Sec 519 | |
02 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | CH01 | Director's details changed for Mr Thomas George Gilman on 1 April 2014 | |
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2013 | CC04 | Statement of company's objects | |
05 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
03 Apr 2013 | TM01 | Termination of appointment of Ian Woods as a director | |
20 Mar 2013 | AP01 | Appointment of Mr John Bruce Anderson as a director | |
20 Mar 2013 | AP01 | Appointment of Mrs Phillippa Jane Wilton Prongué as a director | |
13 Feb 2013 | AP01 | Appointment of Mr Alastair James Gordon-Stewart as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Andrew White as a director | |
19 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
24 May 2012 | CC04 | Statement of company's objects | |
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
07 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
26 Jul 2011 | AP03 | Appointment of Miss Deborah Pamela Hamilton as a secretary | |
26 Jul 2011 | TM02 | Termination of appointment of Ian Woods as a secretary | |
04 Jul 2011 | TM01 | Termination of appointment of Richard Simkin as a director | |
09 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |