KIER DEVELOPMENTS LIMITED - SALFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-28 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Accounts. Accounts type full. 2023-01-04 View Report
Officers. Officer name: Basil Christopher Mendonca. Appointment date: 2022-06-27. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2022-05-27 View Report
Officers. Officer name: Andrew Nicholas Cenwulf Storey. Termination date: 2022-03-04. 2022-03-09 View Report
Persons with significant control. Psc name: Kier Property Limited. Change date: 2021-07-05. 2021-12-20 View Report
Accounts. Accounts type full. 2021-12-16 View Report
Officers. Termination date: 2021-09-24. Officer name: Philip Higgins. 2021-10-07 View Report
Officers. Appointment date: 2021-09-24. Officer name: Jaime Foong Yi Tham. 2021-10-07 View Report
Address. Old address: 81 Fountain Street Manchester M2 2EE England. New address: 2nd Floor Optimum House Clippers Quay Salford M50 3XP. Change date: 2021-07-05. 2021-07-05 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type full. 2021-01-10 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Persons with significant control. Psc name: Kier Property Limited. Change date: 2020-04-17. 2020-04-29 View Report
Address. Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD. Change date: 2020-04-17. New address: 81 Fountain Street Manchester M2 2EE. 2020-04-17 View Report
Officers. Officer name: Thomas George Gilman. Termination date: 2020-02-19. 2020-03-20 View Report
Accounts. Accounts type full. 2020-01-31 View Report
Officers. Officer name: Philip Higgins. Appointment date: 2019-09-09. 2019-09-18 View Report
Officers. Officer name: Bethan Melges. Termination date: 2019-09-09. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-05-02 View Report
Accounts. Accounts type full. 2018-12-17 View Report
Officers. Officer name: Phillippa Jane Wilton Prongué. Termination date: 2018-12-05. 2018-12-11 View Report
Officers. Appointment date: 2018-12-05. Officer name: Mr Andrew Nicholas Cenwulf Storey. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-05-02 View Report
Officers. Termination date: 2017-12-29. Officer name: Kevin Dixon. 2018-01-03 View Report
Accounts. Accounts type full. 2017-12-15 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type full. 2016-12-01 View Report
Officers. Appointment date: 2016-06-01. Officer name: Mr Lee Howard. 2016-06-02 View Report
Officers. Termination date: 2016-06-01. Officer name: John Bruce Anderson. 2016-06-02 View Report
Officers. Officer name: Alastair James Gordon-Stewart. Termination date: 2016-06-01. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Accounts. Accounts type full. 2016-02-19 View Report
Officers. Termination date: 2016-01-19. Officer name: Nigel Alan Turner. 2016-01-21 View Report
Miscellaneous. Description: Section 519. 2015-08-06 View Report
Officers. Officer name: Mrs Bethan Melges. Appointment date: 2015-07-16. 2015-07-27 View Report
Officers. Officer name: Matthew Armitage. Termination date: 2015-07-16. 2015-07-27 View Report
Auditors. Auditors resignation company. 2015-07-24 View Report
Miscellaneous. Description: Section 519. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Accounts. Accounts type full. 2015-01-26 View Report
Officers. Officer name: Mr Matthew Armitage. Appointment date: 2014-12-22. 2014-12-23 View Report
Officers. Officer name: Deborah Pamela Hamilton. Termination date: 2014-09-22. 2014-12-23 View Report
Resolution. Description: Resolutions. 2014-06-16 View Report
Miscellaneous. Description: Section 519. 2014-06-13 View Report
Miscellaneous. Description: Section 519 ca 2006. 2014-05-01 View Report
Miscellaneous. Description: Section 519 ca 2006. 2014-05-01 View Report
Miscellaneous. Description: Sec 519. 2014-04-17 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report