Advanced company searchLink opens in new window

THE KELLAN GROUP LIMITED

Company number 02228050

Filter by category

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)
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 20
27 Sep 2012 AP01 Appointment of Mr Quentin Rodney Spratt as a director
21 Sep 2012 AP01 Appointment of Mr Rakesh Kirpalani as a director
10 May 2012 AR01 Annual return made up to 14 April 2012 no member list
10 May 2012 AD03 Register(s) moved to registered inspection location
10 May 2012 CH04 Secretary's details changed for Imco Secretary Limited on 10 May 2012
10 May 2012 CH01 Director's details changed for John Philip Bowmer on 10 May 2012
10 May 2012 AD02 Register inspection address has been changed
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 August 2011
  • GBP 2,146,219.06
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 9 August 2011
  • GBP 2,141,765.56
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 2,118,847.76
29 Sep 2011 TM01 Termination of appointment of John Melbourne as a director
22 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts/re appt auditor 31/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 14 April 2011 with bulk list of shareholders
10 May 2011 MEM/ARTS Memorandum and Articles of Association
10 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2011 CH01 Director's details changed for Ross David Eades on 13 December 2010
08 Oct 2010 AP01 Appointment of John Melbourne as a director
08 Oct 2010 TM01 Termination of appointment of William Coker as a director
06 May 2010 AR01 Annual return made up to 14 April 2010 with bulk list of shareholders
29 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
12 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 19
25 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2009 AP01 Appointment of Ross David Eades as a director