KIER PROPERTY MANAGEMENT COMPANY LIMITED
Company number 06207623
- Company Overview for KIER PROPERTY MANAGEMENT COMPANY LIMITED (06207623)
- Filing history for KIER PROPERTY MANAGEMENT COMPANY LIMITED (06207623)
- People for KIER PROPERTY MANAGEMENT COMPANY LIMITED (06207623)
- More for KIER PROPERTY MANAGEMENT COMPANY LIMITED (06207623)
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) |
---|---|---|---|
21 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
10 Jan 2017 | CH03 | Secretary's details changed for Mrs Bethan Melges on 16 July 2015 | |
09 Jan 2017 | CH03 | Secretary's details changed for Mrs Bethan Melges on 16 July 2015 | |
06 Jun 2016 | AP01 | Appointment of Mr Lee Howard as a director on 1 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 | |
06 May 2016 | AP03 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 | |
29 Apr 2016 | TM02 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 | |
29 Apr 2016 | AP01 |
Appointment of Mrs Bethan Melges as a director on 16 July 2015
|
|
07 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
18 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 | |
06 Aug 2015 | MISC | Section 519 | |
24 Jul 2015 | AUD | Auditor's resignation | |
13 Jul 2015 | AUD | Auditor's resignation | |
06 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
23 Dec 2014 | AP03 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 | |
28 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
13 Jun 2014 | MISC | Section 519 | |
01 May 2014 | MISC | Section 519 | |
17 Apr 2014 | MISC | Sec 519 | |
03 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
02 Apr 2014 | CH01 | Director's details changed for Mr Thomas George Gilman on 1 April 2014 | |
27 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
03 Apr 2013 | AP03 | Appointment of Miss Deborah Pamela Hamilton as a secretary |