About

Registered Number: 05961079
Date of Incorporation: 09/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Kier Harlow Ltd was registered on 09 October 2006. The current directors of Kier Harlow Ltd are listed as Branchett, Graham, Brookfield, Steven John, Greer, Jane Marie, Gustard, Graeme, O'donnell, James Michael, Taylor, Timothy Robert, Travers, Wayne Andrew at Companies House.

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.