About

Registered Number: 02221759
Date of Incorporation: 16/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Established in 1988, Kier Land Ltd has its registered office in Manchester. We don't currently know the number of employees at the organisation. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDOM, Denise Ivy 15 January 2010 20 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
ARMITAGE, Matthew 12 December 2014 15 July 2015 1
MELGES, Bethan 15 July 2015 09 September 2019 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 20 August 2020
PSC05 - N/A 28 April 2020
CH01 - Change of particulars for director 23 April 2020
AD01 - Change of registered office address 17 April 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 06 December 2019
AP03 - Appointment of secretary 18 September 2019
TM02 - Termination of appointment of secretary 17 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 20 August 2015
TM02 - Termination of appointment of secretary 27 July 2015
AP03 - Appointment of secretary 27 July 2015
AA - Annual Accounts 12 April 2015
AP03 - Appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 10 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 03 March 2011
TM01 - Termination of appointment of director 27 September 2010
AR01 - Annual Return 24 July 2010
AP01 - Appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
AA - Annual Accounts 13 November 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 12 January 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
287 - Change in situation or address of Registered Office 16 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 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
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 13 August 2004
RESOLUTIONS - N/A 14 June 2004
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
363s - Annual Return 03 October 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
AA - Annual Accounts 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
363s - Annual Return 13 August 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 07 January 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 22 August 2000
CERTNM - Change of name certificate 17 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 24 August 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 20 August 1998
AUD - Auditor's letter of resignation 23 July 1998
288c - Notice of change of directors or secretaries or in their particulars 24 November 1997
AA - Annual Accounts 20 October 1997
363a - Annual Return 18 August 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 19 August 1996
288 - N/A 14 August 1996
288 - N/A 10 July 1996
CERTNM - Change of name certificate 03 May 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 16 August 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 12 August 1994
AUD - Auditor's letter of resignation 12 June 1994
288 - N/A 13 April 1994
288 - N/A 08 March 1994
288 - N/A 25 January 1994
AA - Annual Accounts 14 October 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 31 August 1993
363x - Annual Return 29 August 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
363b - Annual Return 05 August 1992
AA - Annual Accounts 27 July 1992
288 - N/A 08 June 1992
363b - Annual Return 01 August 1991
363(287) - N/A 01 August 1991
AA - Annual Accounts 23 July 1991
363 - Annual Return 03 August 1990
AA - Annual Accounts 19 July 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 18 October 1989
288 - N/A 26 April 1989
363 - Annual Return 02 November 1988
AA - Annual Accounts 22 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1988
CERTNM - Change of name certificate 15 April 1988
CERTNM - Change of name certificate 15 April 1988
MISC - Miscellaneous document 16 February 1988
NEWINC - New incorporation documents 16 February 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.