Advanced company searchLink opens in new window

KIER HARLOW LIMITED

Company number 05961079

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)
20 Nov 2008 288b Appointment terminated director david sheridan
09 Oct 2008 363a Return made up to 09/10/08; full list of members
01 Oct 2008 288b Appointment terminated director jane nelson
12 Jun 2008 MEM/ARTS Memorandum and Articles of Association
12 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re sect 3.4 of articles pre emption 01/02/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2008 AA Full accounts made up to 30 June 2007
07 Mar 2008 288a Director appointed mr david anthony sheridan
27 Feb 2008 288b Appointment terminated director john bradley
10 Oct 2007 363a Return made up to 09/10/07; full list of members
10 Oct 2007 288c Director's particulars changed
10 Oct 2007 190 Location of debenture register
10 Oct 2007 353 Location of register of members
10 Oct 2007 287 Registered office changed on 10/10/07 from: kier harlow LIMITED, tempsford hall, sandy bedfordshire SG19 2BD
13 Jun 2007 288a New director appointed
02 May 2007 288a New director appointed
30 Apr 2007 288a New director appointed
27 Apr 2007 288b Director resigned
27 Apr 2007 288b Director resigned
27 Apr 2007 288b Secretary resigned
27 Apr 2007 288a New secretary appointed
08 Mar 2007 288a New director appointed
07 Mar 2007 225 Accounting reference date shortened from 31/10/07 to 30/06/07
07 Mar 2007 88(2)R Ad 01/02/07-01/02/07 £ si 249@1=249 £ ic 1/250
07 Mar 2007 288a New director appointed
07 Mar 2007 123 £ nc 1000/1249 01/02/07