KIER INTEGRATED SERVICES (TRUSTEES) LIMITED
Company number 03510967
- Company Overview for KIER INTEGRATED SERVICES (TRUSTEES) LIMITED (03510967)
- Filing history for KIER INTEGRATED SERVICES (TRUSTEES) LIMITED (03510967)
- People for KIER INTEGRATED SERVICES (TRUSTEES) LIMITED (03510967)
- Charges for KIER INTEGRATED SERVICES (TRUSTEES) LIMITED (03510967)
- More for KIER INTEGRATED SERVICES (TRUSTEES) LIMITED (03510967)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2015 | AP01 | Appointment of Mr Matthew Armitage as a director on 28 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Hugh Edward Earle Raven as a director on 28 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Haydn Jonathan Mursell as a director on 28 April 2015 | |
12 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Dec 2014 | AP03 | Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AD02 | Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England | |
05 Mar 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
11 Jul 2013 | AD01 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 | |
11 Jul 2013 | AP01 | Appointment of Hugh Edward Earle Raven as a director | |
11 Jul 2013 | AP01 | Appointment of Haydn Jonathan Mursell as a director | |
10 Jul 2013 | AP01 | Appointment of David Neville Benson as a director | |
10 Jul 2013 | AP03 | Appointment of Deborah Pamela Hamilton as a secretary | |
10 Jul 2013 | CERTNM |
Company name changed may gurney group trustees LIMITED\certificate issued on 10/07/13
|
|
09 Jul 2013 | TM01 | Termination of appointment of Andrew Walker as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Ishbel Macpherson as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Mark Hazlewood as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Margaret Ford as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Donald Macdiarmid as a director | |
09 Jul 2013 | TM02 | Termination of appointment of Simon Howell as a secretary | |
02 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Sep 2012 | TM01 | Termination of appointment of Philip Fellowes-Prynne as a director |