KIER DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

28/12/2328 December 2023 Full accounts made up to 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-06-30

View Document

20/12/2120 December 2021 Change of details for Kier Property Limited as a person with significant control on 2021-07-05

View Document

16/12/2116 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

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

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

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

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

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA PRONGUÉ

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR ANDREW NICHOLAS CENWULF STOREY

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON

View Document

15/12/1715 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

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

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR LEE HOWARD

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

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

View Document

07/04/167 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER

View Document

06/08/156 August 2015 SECTION 519

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MRS BETHAN MELGES

View Document

24/07/1524 July 2015 AUDITOR'S RESIGNATION

View Document

13/07/1513 July 2015 SECTION 519

View Document

05/05/155 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/12/1423 December 2014 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

16/06/1416 June 2014 ADOPT ARTICLES 06/06/2014

View Document

13/06/1413 June 2014 SECTION 519

View Document

01/05/141 May 2014 SECTION 519 CA 2006

View Document

01/05/141 May 2014 SECTION 519 CA 2006

View Document

17/04/1417 April 2014 SEC 519

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE GILMAN / 01/04/2014

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/08/137 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/08/137 August 2013 ADOPT ARTICLES 29/07/2013

View Document

05/04/135 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WOODS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR JOHN BRUCE ANDERSON

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS PHILLIPPA JANE WILTON PRONGUÉ

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/05/1224 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1224 May 2012 ADOPT ARTICLES 16/05/2012

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY IAN WOODS

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMKIN

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/05/116 May 2011 13/04/11 STATEMENT OF CAPITAL GBP 2002.00

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT

View Document

27/04/1127 April 2011 ALTER ARTICLES 13/04/2011

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR ANDREW NICHOLAS HOWARD WHITE

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR LEIGH PARRY THOMAS

View Document

27/04/1127 April 2011 13/04/11 STATEMENT OF CAPITAL GBP 2000

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR KEVIN DIXON

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR THOMAS GEORGE GILMAN

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR NIGEL ALAN TURNER

View Document

27/04/1127 April 2011 ARTICLES OF ASSOCIATION

View Document

05/04/115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

17/11/1017 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

07/04/107 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR FRASER SIME

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRASER SIME / 01/04/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR

View Document

12/01/0912 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRASER SIME / 13/06/2008

View Document

09/05/089 May 2008 DIRECTOR APPOINTED FRASER MCKENZIE SIME

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/06/02

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/027 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IAN DAVID SMITH LTD


  • 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