Advanced company searchLink opens in new window

KIER HOLDINGS LIMITED

Company number 05887559

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)
09 Aug 2013 TM01 Termination of appointment of Paul England as a director
05 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2,969,289.69
01 Aug 2013 AP01 Appointment of Mr David Richard Virden as a director
30 Jul 2013 AP01 Appointment of Mr Keith Charles Jackson as a director
30 Jul 2013 AP01 Appointment of Mr Craig Steven Apsey as a director
05 Jul 2013 AA Full accounts made up to 30 September 2012
15 Mar 2013 TM02 Termination of appointment of Amanda Massie as a secretary
15 Mar 2013 TM01 Termination of appointment of Amanda Massie as a director
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 10
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 11
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
21 Sep 2012 AA01 Current accounting period extended from 31 July 2012 to 30 September 2012
03 Sep 2012 AP01 Appointment of Ms Amanda Jane Emilia Massie as a director
  • ANNOTATION AP01 was removed from the register on 19/09/2012 as it was invalid
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9
22 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 July 2012
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
30 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 22 August 2012
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 31 July 2008
  • GBP 1,000,101