KELLOGG GROUP LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Full accounts made up to 2023-12-30

View Document

18/11/2418 November 2024

View Document

09/11/249 November 2024 Resolutions

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

07/02/247 February 2024 Full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

02/10/232 October 2023 Appointment of Gemma Louise Wisniewski as a director on 2023-09-11

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Statement of capital on 2023-09-27

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

26/09/2326 September 2023 Termination of appointment of Carmel Jessica Samimi as a director on 2023-09-15

View Document

04/07/234 July 2023 Termination of appointment of Ramesh Kollepara as a director on 2023-05-26

View Document

07/03/237 March 2023 Full accounts made up to 2022-01-01

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-01-02

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Philip David Knowles as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Ms Carmel Jessica Samimi as a director on 2021-07-01

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID KNOWLES / 04/01/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOEL ALAN VANDERKOOI / 04/01/2018

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM THE KELLOGG BUILDING TALBOT ROAD MANCHESTER M16 0PU

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD NICHOLSON

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED RAMESH KOLLEPARA

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED ANDREA CRITCHLEY

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPWOOD

View Document

20/01/1720 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1719 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 1 01/12/16 STATEMENT OF CAPITAL USD 1214770600

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOODMAN

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID KNOWLES / 24/10/2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR NIGEL DAVID JAYNES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED STEPHEN RICHARD HOPWOOD

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

21/09/1521 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/09/1521 September 2015 SAIL ADDRESS CREATED

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE AYRES-SMITH

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

10/11/1410 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR PHILIP DAVID KNOWLES

View Document

18/09/1418 September 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED JULIE ANN AYRES-SMITH

View Document

18/09/1418 September 2014

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA BRAZEWELL

View Document

24/10/1324 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

26/03/1326 March 2013 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY BENJAMIN GOODMAN

View Document

21/02/1321 February 2013 28/12/12 STATEMENT OF CAPITAL GBP 1 28/12/12 STATEMENT OF CAPITAL USD 1214770599

View Document

15/02/1315 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1222 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KIRSTEEN MORLEY / 14/09/2012

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 CONFLICT OF INTEREST 16/05/2012

View Document

28/05/1228 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 1 16/05/12 STATEMENT OF CAPITAL USD 846358800

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM NICHOLSON / 18/05/2012

View Document

16/05/1216 May 2012 SECOND FILING FOR FORM SH01

View Document

20/01/1220 January 2012 14/12/11 STATEMENT OF CAPITAL GBP 786358801

View Document

13/01/1213 January 2012 CONSOLIDATION 14/12/2011

View Document

13/01/1213 January 2012 ARTICLES OF ASSOCIATION

View Document

13/01/1213 January 2012 ALTER ARTICLES 14/12/2011

View Document

13/01/1213 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1213 January 2012 CONSOLIDATION 14/12/11

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED JOEL ALAN VANDERKOOI

View Document

15/11/1115 November 2011 SECOND FILING WITH MUD 23/09/11 FOR FORM AR01

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED NICOLA KIRSTEEN MORLEY

View Document

07/10/117 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

01/07/111 July 2011 DIRECTOR APPOINTED BENJAMIN GORDON GOODMAN

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN AINLEY

View Document

01/07/111 July 2011 SECRETARY APPOINTED BENJAMIN GORDON GOODMAN

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY PETERSON

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SUMMERS-MILLER

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED HOWARD WILLIAM NICHOLSON

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DEAN PETERSON / 01/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SUMMERS-MILLER / 01/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIAN TAYLOR / 01/02/2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NIGEL AINLEY / 01/02/2011

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SUMMERS-MILLER / 19/03/2010

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

09/06/109 June 2010 09/06/10 STATEMENT OF CAPITAL GBP 1

View Document

03/06/103 June 2010 STATEMENT BY DIRECTORS

View Document

03/06/103 June 2010 REDUCE ISSUED CAPITAL 26/05/2010

View Document

03/06/103 June 2010 RE DIVIDENDS 26/05/2010

View Document

03/06/103 June 2010 SOLVENCY STATEMENT DATED 26/05/10

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRENNAN

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR KEVIN FRANCIS BRENNAN

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MICHAEL DAMIAN TAYLOR

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN MEEHAN

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 03/01/09

View Document

07/10/097 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JOSE TAFNER

View Document

08/12/088 December 2008 DIRECTOR APPOINTED JOHN CHARLES SUMMERS-MILLER

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

08/10/088 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 SHARES AGREEMENT OTC

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information