KELLOGG SUPPLY SERVICES (EUROPE) LIMITED
Company number 03233413
- Company Overview for KELLOGG SUPPLY SERVICES (EUROPE) LIMITED (03233413)
- Filing history for KELLOGG SUPPLY SERVICES (EUROPE) LIMITED (03233413)
- People for KELLOGG SUPPLY SERVICES (EUROPE) LIMITED (03233413)
- More for KELLOGG SUPPLY SERVICES (EUROPE) LIMITED (03233413)
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 | PSC05 | Change of details for Kellogg U.K. Holding Company Limited as a person with significant control on 4 January 2018 | |
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 | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Aug 2017 | AP01 | Appointment of Mr Philip David Knowles as a director on 5 June 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Michelle Catherine Locke as a director on 5 June 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
14 Mar 2017 | TM01 | Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Nigel David Jaynes as a director on 20 February 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 | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 3 January 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
15 Apr 2015 | AP01 | Appointment of Benjamin Gordon Goodman as a director on 5 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Stephen Richard Hopwood as a director on 5 March 2015 | |
03 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
18 Sep 2014 | TM01 | Termination of appointment of John Gregory as a director on 17 September 2014 | |
18 Sep 2014 | AP01 | Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 29 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
26 Mar 2013 | AP04 | Appointment of Eversecretary Limited as a secretary | |
26 Mar 2013 | TM02 | Termination of appointment of Benjamin Goodman as a secretary |