About

Registered Number: 05877382
Date of Incorporation: 14/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Established in 2006, Kier Homes Northern Ltd has its registered office in Manchester, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Martin Andrew 01 January 2008 30 September 2008 1
HUGHES, Mark 22 October 2007 09 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
ARMITAGE, Matthew 12 December 2014 16 July 2015 1
MELGES, Bethan 16 July 2015 09 September 2019 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
PSC05 - N/A 28 April 2020
AD01 - Change of registered office address 17 April 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 09 December 2019
AP03 - Appointment of secretary 18 September 2019
TM02 - Termination of appointment of secretary 17 September 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 06 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 21 August 2015
MISC - Miscellaneous document 06 August 2015
AP03 - Appointment of secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AUD - Auditor's letter of resignation 24 July 2015
MISC - Miscellaneous document 13 July 2015
AA - Annual Accounts 02 March 2015
AP03 - Appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AR01 - Annual Return 14 July 2014
RESOLUTIONS - N/A 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 09 June 2014
AA - Annual Accounts 29 October 2013
RESOLUTIONS - N/A 07 August 2013
CC04 - Statement of companies objects 07 August 2013
AR01 - Annual Return 15 July 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 21 February 2013
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 13 July 2010
AP01 - Appointment of director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 14 November 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 08 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
287 - Change in situation or address of Registered Office 16 July 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 18 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
225 - Change of Accounting Reference Date 27 February 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
MEM/ARTS - N/A 31 October 2006
123 - Notice of increase in nominal capital 31 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
MEM/ARTS - N/A 02 August 2006
CERTNM - Change of name certificate 27 July 2006
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.