- Company Overview for KIER GRAHAM DEFENCE LIMITED (08811320)
- Filing history for KIER GRAHAM DEFENCE LIMITED (08811320)
- People for KIER GRAHAM DEFENCE LIMITED (08811320)
- More for KIER GRAHAM DEFENCE LIMITED (08811320)
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) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
11 Jan 2024 | AA | Full accounts made up to 30 June 2023 | |
16 Oct 2023 | AP01 | Appointment of Sean David Fenner as a director on 4 October 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of Gary Charles Wintersgill as a director on 4 October 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
15 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
25 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
13 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
09 Jul 2021 | PSC05 | Change of details for Kier Construction Limited as a person with significant control on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
07 Oct 2020 | AA | Full accounts made up to 30 June 2019 | |
29 Apr 2020 | PSC05 | Change of details for Kier Construction Limited as a person with significant control on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from Tempsford Hall Station Road Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
24 Jan 2020 | AP01 | Appointment of Gary Charles Wintersgill as a director on 24 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Neil Alan Pates as a director on 24 January 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
17 Oct 2019 | TM02 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 | |
13 May 2019 | AP01 | Appointment of Jonathan James Hall as a director on 1 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Ronald Joseph Clarke as a director on 1 May 2019 | |
05 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
29 Mar 2018 | AA | Full accounts made up to 30 June 2017 |