KIER PROPERTY LIMITED

Company Documents

DateDescription
28/01/2528 January 2025

View Document

28/01/2528 January 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

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

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

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

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

09/07/219 July 2021 Change of details for Kier Limited as a person with significant control on 2021-07-01

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

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / KIER 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

19/09/1919 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, 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

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

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

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/06/1629 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

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

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 AUDITOR'S RESIGNATION

View Document

07/07/157 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

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

View Document

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

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEFFIELD

View Document

23/06/1423 June 2014 ADOPT ARTICLES 06/06/2014

View Document

13/06/1413 June 2014 SECTION 519

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECTION 519 CA 2006

View Document

17/04/1417 April 2014 SEC 519

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE STILLER

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/08/1315 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1315 August 2013 ADOPT ARTICLES 29/07/2013

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR WAYNE ROGER STILLER

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

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

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR IAN MICHAEL LAWSON

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR JOHN BRUCE ANDERSON

View Document

15/03/1315 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

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/06/1214 June 2012 Annual return made up to 11 June 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 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

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

View Document

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

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR LEIGH PARRY THOMAS

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR KEVIN DIXON

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR THOMAS GEORGE GILMAN

View Document

15/03/1115 March 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

11/11/1011 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR MICHAEL PAUL SHEFFIELD

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS

View Document

06/12/096 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HOWARD WHITE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALAN TURNER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TURNER / 01/06/2009

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR ANDREW NICHOLAS HOWARD WHITE

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

12/06/0612 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 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


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