KIER (CATTERICK) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

04/03/254 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

31/10/2431 October 2024 Termination of appointment of Mark Ian Robinson as a director on 2024-10-31

View Document

30/10/2430 October 2024 Appointment of Mr Leigh Parry Thomas as a director on 2024-10-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

17/01/2317 January 2023

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24

View Document

07/10/217 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

09/07/219 July 2021 Change of details for Kier Property Developments Limited as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / KIER PROPERTY DEVELOPMENTS LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMAN

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/09/1918 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073725630002

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON-STEWART

View Document

31/03/1631 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MARK IAN ROBINSON

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HART

View Document

15/12/1515 December 2015 SECRETARY APPOINTED BETHAN MELGES

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED LEE HOWARD

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY IAN CHAPMAN

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN HART

View Document

24/07/1524 July 2015 AUDITOR'S RESIGNATION

View Document

13/07/1513 July 2015 AUDITOR'S RESIGNATION

View Document

24/06/1524 June 2015 COMPANY NAME CHANGED LINGFIELD (CATTERICK) LIMITED CERTIFICATE ISSUED ON 24/06/15

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEORGE HART / 01/03/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN HART / 01/03/2015

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073725630002

View Document

13/06/1413 June 2014 SECTION 519

View Document

01/05/141 May 2014 SECTION 519 CA 2006

View Document

17/04/1417 April 2014 SEC 519

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/06/1320 June 2013 SECRETARY APPOINTED MR IAN GREG CHAPMAN

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR THOMAS GEORGE GILMAN

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 137 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SF

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA HART

View Document

10/05/1310 May 2013 ADOPT ARTICLES 26/04/2013

View Document

10/05/1310 May 2013 26/04/13 STATEMENT OF CAPITAL GBP 2.00

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR PARTRICIA HART

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073725630001

View Document

22/03/1322 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/03/1229 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/03/1122 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN HART / 10/09/2010

View Document

21/01/1121 January 2011 CURRSHO FROM 30/09/2011 TO 30/06/2011

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company