KIER GROUP PLC
Status | ACTIVE |
Company No. | 02708030 |
Category | Private Limited Company |
Incorporated | 21 Apr 1992 |
Age | 32 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
KIER GROUP PLC is an active private limited company with number 02708030. It was incorporated 32 years, 22 days ago, on 21 April 1992. The company address is 2nd Floor, Optimum House 2nd Floor, Optimum House, Salford, M50 3XP, England.
Company Fillings
Capital allotment shares
Date: 01 May 2024
Action Date: 17 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-17
Capital : 4,515,753.87 GBP
Documents
Second filing capital allotment shares
Date: 15 Apr 2024
Action Date: 07 Mar 2024
Category: Capital
Type: RP04SH01
Date: 2024-03-07
Capital : 44,645,620.5 GBP
Documents
Capital allotment shares
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Capital
Type: SH01
Capital : 4,510,722.46 GBP
Date: 2024-04-04
Documents
Capital allotment shares
Date: 05 Apr 2024
Action Date: 02 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-02
Capital : 450,635.96 GBP
Documents
Capital allotment shares
Date: 15 Mar 2024
Action Date: 13 Mar 2024
Category: Capital
Type: SH01
Capital : 4,464,804.81 GBP
Date: 2024-03-13
Documents
Capital allotment shares
Date: 11 Mar 2024
Action Date: 06 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-06
Capital : 44,645,620.5 GBP
Documents
Capital allotment shares
Date: 22 Feb 2024
Action Date: 21 Feb 2024
Category: Capital
Type: SH01
Capital : 4,464,522.2 GBP
Date: 2024-02-21
Documents
Capital allotment shares
Date: 21 Feb 2024
Action Date: 14 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-14
Capital : 4,464,461.87 GBP
Documents
Capital allotment shares
Date: 14 Feb 2024
Action Date: 07 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-07
Capital : 4,464,247.89 GBP
Documents
Capital allotment shares
Date: 02 Feb 2024
Action Date: 31 Jan 2024
Category: Capital
Type: SH01
Capital : 4,464,208.04 GBP
Date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Saddiq
Appointment date: 2024-01-01
Documents
Capital allotment shares
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Capital
Type: SH01
Capital : 4,464,176.8 GBP
Date: 2024-01-04
Documents
Capital allotment shares
Date: 04 Jan 2024
Action Date: 20 Dec 2023
Category: Capital
Type: SH01
Capital : 4,464,160.44 GBP
Date: 2023-12-20
Documents
Miscellaneous
Date: 22 Dec 2023
Category: Miscellaneous
Type: MISC
Description: Certificate for court order cancellation of share prem a/c and capital redemption reserve
Documents
Capital statement capital company with date currency figure
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Capital
Type: SH19
Capital : 4,464,082.83 GBP
Date: 2023-12-22
Documents
Court order
Date: 22 Dec 2023
Category: Miscellaneous
Type: OC
Description: Cancellation share prem a/c and
Documents
Change person director company with change date
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-18
Officer name: Mrs Alison Jane Atkinson
Documents
Capital allotment shares
Date: 14 Dec 2023
Action Date: 06 Dec 2023
Category: Capital
Type: SH01
Capital : 4,464,082.83 GBP
Date: 2023-12-06
Documents
Accounts with accounts type group
Date: 12 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Resolution
Date: 11 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Capital
Type: SH01
Capital : 4,663,870.81 GBP
Date: 2023-11-29
Documents
Capital allotment shares
Date: 30 Nov 2023
Action Date: 22 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-22
Capital : 4,463,773.51 GBP
Documents
Capital allotment shares
Date: 21 Nov 2023
Action Date: 15 Nov 2023
Category: Capital
Type: SH01
Capital : 4,463,560.5 GBP
Date: 2023-11-15
Documents
Capital allotment shares
Date: 15 Nov 2023
Action Date: 08 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-08
Capital : 4,463,544.14 GBP
Documents
Capital allotment shares
Date: 15 Nov 2023
Action Date: 01 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-01
Capital : 4,463,464.81 GBP
Documents
Capital allotment shares
Date: 06 Nov 2023
Action Date: 25 Oct 2023
Category: Capital
Type: SH01
Capital : 4,463,423.64 GBP
Date: 2023-10-25
Documents
Capital allotment shares
Date: 03 Nov 2023
Action Date: 18 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-18
Capital : 4,463,319.38 GBP
Documents
Capital allotment shares
Date: 25 Oct 2023
Action Date: 11 Oct 2023
Category: Capital
Type: SH01
Capital : 4,463,264.67 GBP
Date: 2023-10-11
Documents
Capital allotment shares
Date: 02 Oct 2023
Action Date: 14 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-14
Capital : 4,463,193.84 GBP
Documents
Capital allotment shares
Date: 31 Jul 2023
Action Date: 20 Jun 2023
Category: Capital
Type: SH01
Capital : 4,463,144.35 GBP
Date: 2023-06-20
Documents
Capital allotment shares
Date: 31 Jul 2023
Action Date: 12 Jun 2023
Category: Capital
Type: SH01
Capital : 4,463,137.54 GBP
Date: 2023-06-12
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Grace Hassall
Appointment date: 2023-04-05
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Victoria Rabbatts
Termination date: 2023-03-30
Documents
Change sail address company with old address new address
Date: 08 Feb 2023
Category: Address
Type: AD02
New address: Aspect House Spencer Road Lancing West Sussex BN99 6DA
Old address: Aspect House Spencer Road Lancing West Sussex BN99 6DA England
Documents
Change sail address company with old address new address
Date: 08 Feb 2023
Category: Address
Type: AD02
Old address: Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL England
New address: Aspect House Spencer Road Lancing West Sussex BN99 6DA
Documents
Capital allotment shares
Date: 07 Feb 2023
Action Date: 30 Jan 2023
Category: Capital
Type: SH01
Capital : 4,463,101.68 GBP
Date: 2023-01-30
Documents
Capital allotment shares
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Capital
Type: SH01
Capital : 4,463,085.74 GBP
Date: 2023-01-23
Documents
Second filing capital allotment shares
Date: 24 Jan 2023
Action Date: 10 Oct 2022
Category: Capital
Type: RP04SH01
Capital : 446,273,430 GBP
Date: 2022-10-10
Documents
Second filing capital allotment shares
Date: 24 Jan 2023
Action Date: 26 Sep 2022
Category: Capital
Type: RP04SH01
Capital : 446,269,180 GBP
Date: 2022-09-26
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Capital allotment shares
Date: 04 Jan 2023
Action Date: 19 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-19
Capital : 4,463,055.48 GBP
Documents
Capital allotment shares
Date: 04 Jan 2023
Action Date: 07 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-07
Capital : 4,462,809.98 GBP
Documents
Resolution
Date: 30 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 30 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Capital allotment shares
Date: 25 Oct 2022
Action Date: 24 Oct 2022
Category: Capital
Type: SH01
Capital : 4,462,783.43 GBP
Date: 2022-10-24
Documents
Capital allotment shares
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-10
Capital : 446,273,430 GBP
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 26 Sep 2022
Category: Capital
Type: SH01
Capital : 446,269,180 GBP
Date: 2022-09-26
Documents
Appoint person director company with name date
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-15
Officer name: Margaret Christine Browne
Documents
Capital allotment shares
Date: 14 Sep 2022
Action Date: 12 Sep 2022
Category: Capital
Type: SH01
Capital : 4,462,616.32 GBP
Date: 2022-09-12
Documents
Capital allotment shares
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-01
Capital : 4,462,491.17 GBP
Documents
Capital allotment shares
Date: 20 Jul 2022
Action Date: 18 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-18
Capital : 4,462,469.92 GBP
Documents
Capital allotment shares
Date: 20 Jul 2022
Action Date: 04 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-04
Capital : 4,462,451.34 GBP
Documents
Capital allotment shares
Date: 28 Jun 2022
Action Date: 20 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-20
Capital : 4,462,416.82 GBP
Documents
Capital allotment shares
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-06
Capital : 4,462,399.56 GBP
Documents
Capital allotment shares
Date: 24 May 2022
Action Date: 23 May 2022
Category: Capital
Type: SH01
Date: 2022-05-23
Capital : 4,462,387.62 GBP
Documents
Capital allotment shares
Date: 11 May 2022
Action Date: 09 May 2022
Category: Capital
Type: SH01
Capital : 4,462,331.88 GBP
Date: 2022-05-09
Documents
Capital allotment shares
Date: 27 Apr 2022
Action Date: 25 Apr 2022
Category: Capital
Type: SH01
Capital : 4,462,315.95 GBP
Date: 2022-04-25
Documents
Capital allotment shares
Date: 12 Apr 2022
Action Date: 11 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-11
Capital : 4,462,298.69 GBP
Documents
Capital allotment shares
Date: 31 Mar 2022
Action Date: 28 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-28
Capital : 4,462,281.43 GBP
Documents
Capital allotment shares
Date: 15 Mar 2022
Action Date: 14 Mar 2022
Category: Capital
Type: SH01
Capital : 4,462,218.19 GBP
Date: 2022-03-14
Documents
Capital allotment shares
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Capital
Type: SH01
Capital : 4,462,178.38 GBP
Date: 2022-02-28
Documents
Capital allotment shares
Date: 19 Jan 2022
Action Date: 17 Jan 2022
Category: Capital
Type: SH01
Capital : 4,462,097.69 GBP
Date: 2022-01-17
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Capital allotment shares
Date: 23 Dec 2021
Action Date: 20 Dec 2021
Category: Capital
Type: SH01
Capital : 4,462,061.86 GBP
Date: 2021-12-20
Documents
Accounts with accounts type group
Date: 21 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Capital allotment shares
Date: 09 Dec 2021
Action Date: 06 Dec 2021
Category: Capital
Type: SH01
Capital : 4,462,049.92 GBP
Date: 2021-12-06
Documents
Resolution
Date: 03 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Nov 2021
Action Date: 22 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-22
Capital : 4,461,999.06 GBP
Documents
Capital allotment shares
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-08
Capital : 4,461,869.18 GBP
Documents
Capital allotment shares
Date: 27 Oct 2021
Action Date: 25 Oct 2021
Category: Capital
Type: SH01
Capital : 4,461,818.43 GBP
Date: 2021-10-25
Documents
Capital allotment shares
Date: 12 Oct 2021
Action Date: 11 Oct 2021
Category: Capital
Type: SH01
Capital : 4,461,811.8 GBP
Date: 2021-10-11
Documents
Capital allotment shares
Date: 03 Sep 2021
Action Date: 31 Aug 2021
Category: Capital
Type: SH01
Capital : 4,461,776.23 GBP
Date: 2021-08-31
Documents
Appoint person secretary company with name date
Date: 31 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-08-16
Officer name: Jaime Foong Yi Tham
Documents
Termination secretary company with name termination date
Date: 31 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Higgins
Termination date: 2021-08-16
Documents
Capital allotment shares
Date: 18 Aug 2021
Action Date: 16 Aug 2021
Category: Capital
Type: SH01
Capital : 4,461,742.4 GBP
Date: 2021-08-16
Documents
Capital allotment shares
Date: 16 Aug 2021
Action Date: 05 Aug 2021
Category: Capital
Type: SH01
Capital : 4,461,712.91 GBP
Date: 2021-08-05
Documents
Capital allotment shares
Date: 21 Jul 2021
Action Date: 19 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-19
Capital : 4,461,708.94 GBP
Documents
Capital allotment shares
Date: 20 Jul 2021
Action Date: 18 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-18
Capital : 4,461,656.99 GBP
Documents
Resolution
Date: 16 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
New address: 2nd Floor, Optimum House Clippers Quay Salford M50 3XP
Change date: 2021-07-01
Old address: 81 Fountain Street Manchester M2 2EE England
Documents
Resolution
Date: 21 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with old address new address
Date: 10 Mar 2021
Category: Address
Type: AD02
New address: Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
Old address: Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL England
Documents
Change sail address company with old address new address
Date: 10 Mar 2021
Category: Address
Type: AD02
New address: Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
Old address: Link Market Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA England
Documents
Appoint person secretary company with name date
Date: 16 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-02-02
Officer name: Philip Higgins
Documents
Termination secretary company with name termination date
Date: 15 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-02
Officer name: Hugh Edward Earle Raven
Documents
Accounts with accounts type group
Date: 10 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 09 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Kirsty Bashforth
Termination date: 2020-12-17
Documents
Appoint person director company with name date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Jane Atkinson
Appointment date: 2020-12-15
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Address
Type: AD01
New address: 81 Fountain Street Manchester M2 2EE
Change date: 2020-04-17
Old address: Tempsford Hall Sandy Beds SG19 2BD
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-30
Officer name: Clive Graeme Watson
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Heather Victoria Rabbatts
Appointment date: 2020-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Constance Frederique Baroudel
Termination date: 2020-03-30
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Matthew John Lester
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Gotsall Cox
Termination date: 2020-01-01
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Christopher Walker
Termination date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07825925 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAARER AND MOTTS ESTATE AGENTS LTD
2A ELLIOT STREET,PLYMOUTH,PL1 2PP
Number: | 10369993 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STANDARD ROAD,LONDON,NW10 6EX
Number: | 01913139 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 EAST VIEW,SELBY,YO8 5BA
Number: | 09060355 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 10660718 |
Status: | ACTIVE |
Category: | Private Limited Company |
T. ROTHAUG ENGINEERING LIMITED
80 EASTCOMBE AVENUE,LONDON,SE7 7LN
Number: | 06527159 |
Status: | ACTIVE |
Category: | Private Limited Company |