Advanced company searchLink opens in new window

KIER INTEGRATED SERVICES (TRUSTEES) LIMITED

Company number 03510967

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • NM04 ‐ Change of name by provision in articles
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