About

Registered Number: 05961079
Date of Incorporation: 09/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Founded in 2006, Kier Harlow Ltd are based in Manchester, it's status is listed as "Active". This business has 7 directors listed in the Companies House registry. We don't know the number of employees at Kier Harlow Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANCHETT, Graham 16 May 2007 13 August 2015 1
BROOKFIELD, Steven John 31 January 2017 17 May 2019 1
GREER, Jane Marie 13 August 2015 23 May 2018 1
GUSTARD, Graeme 09 October 2006 14 May 2009 1
O'DONNELL, James Michael 17 April 2007 07 September 2012 1
TAYLOR, Timothy Robert 17 April 2007 06 November 2008 1
TRAVERS, Wayne Andrew 15 April 2013 28 March 2019 1

Filing History

Document Type Date
PSC05 - N/A 29 April 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 03 April 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 13 January 2020
CS01 - N/A 21 November 2019
CH01 - Change of particulars for director 05 June 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 16 November 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 21 February 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
AR01 - Annual Return 09 November 2015
AP01 - Appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
MISC - Miscellaneous document 06 August 2015
AUD - Auditor's letter of resignation 24 July 2015
MISC - Miscellaneous document 13 July 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 15 October 2014
MISC - Miscellaneous document 13 June 2014
AUD - Auditor's letter of resignation 30 April 2014
MISC - Miscellaneous document 17 April 2014
MR04 - N/A 06 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 26 March 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 24 September 2012
AR01 - Annual Return 11 October 2011
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 05 January 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 24 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
RESOLUTIONS - N/A 12 June 2008
MEM/ARTS - N/A 12 June 2008
AA - Annual Accounts 14 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2007
353 - Register of members 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
225 - Change of Accounting Reference Date 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
123 - Notice of increase in nominal capital 07 March 2007
395 - Particulars of a mortgage or charge 07 February 2007
NEWINC - New incorporation documents 09 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.