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)
23 Oct 2009 AP01 Appointment of James Mchugh as a director
02 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
02 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
09 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
27 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Receive and adopt accounts 21/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 May 2009 288c Secretary's change of particulars / imco secretary LIMITED / 19/05/2008
15 May 2009 190 Location of debenture register
15 May 2009 353 Location of register of members
15 May 2009 363a Return made up to 14/04/09; bulk list available separately
17 Mar 2009 287 Registered office changed on 17/03/2009 from berkeley house 11/13 ockford road godalming surrey GU7 1QU
10 Mar 2009 288b Appointment terminated director john rose
12 Feb 2009 395 Particulars of a mortgage or charge / charge no: 17
12 Feb 2009 395 Particulars of a mortgage or charge / charge no: 18
21 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 19/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 16
09 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
09 May 2008 363s Return made up to 14/04/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/05/08
21 Feb 2008 MEM/ARTS Memorandum and Articles of Association
18 Feb 2008 CERTNM Company name changed berkeley scott group PLC\certificate issued on 18/02/08
15 Jan 2008 88(2)R Ad 18/12/07--------- £ si 219@.02=4 £ ic 980094/980098
15 Jan 2008 88(2)R Ad 18/12/07--------- £ si 1140216@.02=22804 £ ic 957290/980094
13 Dec 2007 395 Particulars of mortgage/charge
07 Dec 2007 88(2)R Ad 09/11/07--------- £ si 1140216@.02=22804 £ ic 934486/957290