Advanced company searchLink opens in new window

KELLOGG GROUP LIMITED

Company number 05239593

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
08 Apr 2015 TM01 Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015
03 Jan 2015 AA Full accounts made up to 28 December 2013
10 Nov 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
  • USD 1,214,770,599
29 Sep 2014 AP01 Appointment of Mr Philip David Knowles as a director on 16 September 2014
18 Sep 2014 ANNOTATION Rectified AP01 was removed from the public register on 7TH November 2014 as it was invalid or ineffective.
18 Sep 2014 AP01 Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014
18 Sep 2014 ANNOTATION Rectified AP01 was removed from the public register on 7TH November 2014 as it was invalid or ineffective.
06 Nov 2013 TM01 Termination of appointment of Nicola Brazewell as a director
24 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
  • USD 1,214,770,599
04 Oct 2013 AA Full accounts made up to 29 December 2012
26 Mar 2013 TM02 Termination of appointment of Benjamin Goodman as a secretary
26 Mar 2013 AP04 Appointment of Eversecretary Limited as a secretary
21 Feb 2013 SH01 Statement of capital following an allotment of shares on 28 December 2012
  • GBP 1
  • USD 1,214,770,599
15 Feb 2013 SH01 Return of Allotment of Shares
15 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
03 Oct 2012 CH01 Director's details changed for Nicola Kirsteen Morley on 14 September 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
28 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 16/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
28 May 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 1
  • USD 846,358,800
18 May 2012 CH01 Director's details changed for Howard William Nicholson on 18 May 2012
16 May 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 14/12/2011.
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 786,358,801
  • ANNOTATION A second filed SH01 was registered on 16/05/2012.
13 Jan 2012 MEM/ARTS Memorandum and Articles of Association