About

Registered Number: 06624451
Date of Incorporation: 19/06/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Having been setup in 2008, Kier (Kent) Psp Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". This organisation has 7 directors listed. 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
GREVILLE, Norman Alistair 22 October 2008 12 January 2009 1
HYLAND, David 22 October 2008 30 September 2010 1
LSP PPP NOMINEE DIRECTORS LIMITED 19 June 2008 22 October 2008 1
RAFIQ, Aftab 27 January 2017 08 October 2018 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
CHAPMAN, Ian Greg 21 December 2012 28 April 2016 1
MELGES, Bethan 28 April 2016 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
AA - Annual Accounts 17 December 2019
AP03 - Appointment of secretary 18 September 2019
TM02 - Termination of appointment of secretary 17 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
CH03 - Change of particulars for secretary 09 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 27 June 2016
AP03 - Appointment of secretary 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AA - Annual Accounts 22 December 2015
MISC - Miscellaneous document 06 August 2015
AUD - Auditor's letter of resignation 24 July 2015
MISC - Miscellaneous document 13 July 2015
AR01 - Annual Return 10 July 2015
MISC - Miscellaneous document 12 May 2015
AUD - Auditor's letter of resignation 17 April 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 16 June 2014
RESOLUTIONS - N/A 08 January 2014
AA - Annual Accounts 19 December 2013
MEM/ARTS - N/A 29 November 2013
TM01 - Termination of appointment of director 06 November 2013
AR01 - Annual Return 20 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
TM01 - Termination of appointment of director 24 December 2012
AP03 - Appointment of secretary 21 December 2012
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 11 December 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 27 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 08 December 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 02 March 2010
TM01 - Termination of appointment of director 05 February 2010
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
CERTNM - Change of name certificate 19 September 2009
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
RESOLUTIONS - N/A 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
123 - Notice of increase in nominal capital 04 November 2008
225 - Change of Accounting Reference Date 09 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
CERTNM - Change of name certificate 21 August 2008
NEWINC - New incorporation documents 19 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.