Advanced company searchLink opens in new window

KELLOGG COMPANY OF GREAT BRITAIN,LIMITED

Company number 00199171

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2015 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
10 Jun 2015 TM01 Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015
08 Apr 2015 ANNOTATION Rectified The TM01 was removed from the public register on 09/06/2015 as it is factually inaccurate or is derived from something factually inaccurate
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 1,004.10
10 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 1,004.05
14 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,004
03 Oct 2014 AA Full accounts made up to 28 December 2013
18 Sep 2014 AP01 Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014
18 Sep 2014 TM01 Termination of appointment of John Gregory as a director on 17 September 2014
24 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,004
01 Oct 2013 AA Full accounts made up to 29 December 2012
28 Nov 2012 TM01 Termination of appointment of Colin Ridler as a director
16 Nov 2012 AP01 Appointment of Karen Lesley Thomas as a director
16 Nov 2012 TM01 Termination of appointment of Frederico Roquet Jalmar as a director
24 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
07 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
27 Sep 2011 AA Full accounts made up to 1 January 2011
12 Jul 2011 TM01 Termination of appointment of Samantha Thomas-Berry as a director
07 Jul 2011 TM02 Termination of appointment of Jonathan Ainley as a secretary
01 Jul 2011 AP03 Appointment of Benjamin Gordon Goodman as a secretary
01 Jul 2011 TM01 Termination of appointment of Jonathan Ainley as a director
10 Feb 2011 CH01 Director's details changed for Frederico Roquet Jalmar on 1 February 2011