KELLOGG GROUP LIMITED - GREATER MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-02-07 View Report
Confirmation statement. Statement with updates. 2023-10-16 View Report
Officers. Officer name: Gemma Louise Wisniewski. Appointment date: 2023-09-11. 2023-10-02 View Report
Capital. Capital statement capital company with date currency figure. 2023-09-27 View Report
Capital. Description: Statement by Directors. 2023-09-27 View Report
Insolvency. Description: Solvency Statement dated 26/09/23. 2023-09-27 View Report
Resolution. Description: Resolutions. 2023-09-27 View Report
Officers. Termination date: 2023-09-15. Officer name: Carmel Jessica Samimi. 2023-09-26 View Report
Officers. Termination date: 2023-05-26. Officer name: Ramesh Kollepara. 2023-07-04 View Report
Accounts. Accounts type full. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Accounts. Accounts type full. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Officers. Termination date: 2021-06-30. Officer name: Philip David Knowles. 2021-08-02 View Report
Officers. Appointment date: 2021-07-01. Officer name: Ms Carmel Jessica Samimi. 2021-07-01 View Report
Officers. Officer name: Broughton Secretaries Limited. Appointment date: 2021-04-20. 2021-04-21 View Report
Address. Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom. New address: 54 Portland Place London W1B 1DY. 2021-04-21 View Report
Address. New address: 54 Portland Place London W1B 1DY. 2021-04-21 View Report
Officers. Officer name: Eversecretary Limited. Termination date: 2020-12-31. 2021-03-30 View Report
Accounts. Accounts type full. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-10-16 View Report
Officers. Appointment date: 2019-12-18. Officer name: Christopher James Jones. 2020-01-23 View Report
Officers. Termination date: 2019-12-12. Officer name: Nigel David Jaynes. 2020-01-23 View Report
Officers. Officer name: Philip Leslie Jones. Appointment date: 2019-12-10. 2020-01-17 View Report
Officers. Appointment date: 2019-12-10. Officer name: Benjamin Lamont. 2020-01-17 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Officers. Officer name: Andrea Critchley. Termination date: 2019-09-01. 2019-10-07 View Report
Accounts. Accounts type full. 2019-10-04 View Report
Officers. Change date: 2018-01-04. Officer name: Mr Philip David Knowles. 2019-01-03 View Report
Officers. Change date: 2018-01-04. Officer name: Joel Alan Vanderkooi. 2019-01-03 View Report
Accounts. Accounts type full. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-09-28 View Report
Address. Old address: The Kellogg Building Talbot Road Manchester M16 0PU. New address: Orange Tower Media City Uk Salford Greater Manchester M50 2HF. Change date: 2018-01-04. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2017-11-01 View Report
Officers. Termination date: 2017-07-31. Officer name: Howard William Nicholson. 2017-10-31 View Report
Officers. Appointment date: 2017-09-08. Officer name: Ramesh Kollepara. 2017-10-31 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Officers. Appointment date: 2017-02-21. Officer name: Andrea Critchley. 2017-04-24 View Report
Officers. Officer name: Stephen Richard Hopwood. Termination date: 2017-02-20. 2017-04-21 View Report
Resolution. Description: Resolutions. 2017-01-20 View Report
Capital. Capital allotment shares. 2017-01-19 View Report
Officers. Officer name: Benjamin Gordon Goodman. Termination date: 2016-11-07. 2016-11-18 View Report
Officers. Officer name: Mr Philip David Knowles. Change date: 2016-10-24. 2016-11-17 View Report
Officers. Officer name: Mr Nigel David Jaynes. Appointment date: 2016-09-21. 2016-10-12 View Report
Officers. Appointment date: 2016-09-21. Officer name: Stephen Richard Hopwood. 2016-10-11 View Report
Accounts. Accounts type full. 2016-10-05 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Annual return. With made up date full list shareholders. 2015-10-13 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Address. New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. 2015-09-21 View Report