Advanced company searchLink opens in new window

KELF

Company number 04317046

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 Jan 2018 AD01 Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018
04 Jan 2018 PSC05 Change of details for Kellogg Manchester as a person with significant control on 4 January 2018
01 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 TM01 Termination of appointment of Susan Michelle Canning as a director on 20 April 2017
08 Aug 2017 TM01 Termination of appointment of Michelle Catherine Locke as a director on 5 June 2017
08 Aug 2017 AP01 Appointment of Mr Nigel David Jaynes as a director on 5 June 2017
18 Nov 2016 AP01 Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016
18 Nov 2016 TM01 Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016
17 Nov 2016 CH01 Director's details changed for Mr Philip David Knowles on 24 October 2016
04 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
05 Oct 2016 AA Full accounts made up to 2 January 2016
01 Feb 2016 AP01 Appointment of Benjamin Gordon Goodman as a director on 22 September 2015
01 Feb 2016 TM01 Termination of appointment of Karen Lesley Meehan as a director on 22 September 2015
01 Feb 2016 AP01 Appointment of Susan Michelle Canning as a director on 22 September 2015
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • USD 655,000
08 Oct 2015 AA Full accounts made up to 3 January 2015
08 Apr 2015 TM01 Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • USD 655,000
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
08 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • USD 655,000
01 Oct 2013 AA Full accounts made up to 29 December 2012
05 Apr 2013 TM02 Termination of appointment of Benjamin Goodman as a secretary
05 Apr 2013 AP04 Appointment of Eversecretary Limited as a secretary