KIER FOLEY STREET HOLDCO 1 LLP

2nd Floor 2nd Floor, Salford, M50 3XP, England
StatusACTIVE
Company No.OC400957
CategoryLimited Liability Partnership
Incorporated24 Jul 2015
Age8 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

KIER FOLEY STREET HOLDCO 1 LLP is an active limited liability partnership with number OC400957. It was incorporated 8 years, 10 months, 15 days ago, on 24 July 2015. The company address is 2nd Floor 2nd Floor, Salford, M50 3XP, England.



Company Fillings

Accounts with accounts type dormant

Date: 09 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-07-05

Psc name: Kier Property Developments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-07-05

Officer name: Kier Property Developments Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: LLAD01

New address: 2nd Floor Optimum House, Clippers Quay Salford M50 3XP

Old address: 81 Fountain Street Manchester M2 2EE England

Change date: 2021-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-26

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Kier Property Developments Limited

Change date: 2020-04-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Kier Property Developments Limited

Change date: 2020-04-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: LLAD01

New address: 81 Fountain Street Manchester M2 2EE

Old address: Tempsford Hall Station Road Sandy Bedfordshire SG19 2BD

Change date: 2020-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-04-06

Psc name: Kier Property Developments Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-28

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 17 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-07-31

New date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 17 Aug 2015

Action Date: 12 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4009570001

Charge creation date: 2015-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 17 Aug 2015

Action Date: 12 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4009570002

Charge creation date: 2015-08-12

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Jul 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ADI PROCESS PIPEWORK LIMITED

66 MELCHETT ROAD, KINGS NORTON BUSINESS CENTRE,BIRMINGHAM,B30 3HX

Number:09329062
Status:ACTIVE
Category:Private Limited Company

AWESOME FINDS LIMITED

8 BINSTED GARDENS,SHEFFIELD,S5 8NU

Number:11790312
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5516E) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06093202
Status:ACTIVE
Category:Private Limited Company

FINISHING TOUCHES (DEVON) LIMITED

23 PRINCESS AVENUE,PLYMOUTH,PL9 9ER

Number:06227833
Status:ACTIVE
Category:Private Limited Company

RR TRANSPORT & TOURS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11608176
Status:ACTIVE
Category:Private Limited Company

TAMKEL LIMITED

15 MARROWAY,AYLESBURY,HP22 5TQ

Number:11721430
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source