KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED
Company number 07057115
- Company Overview for KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED (07057115)
- Filing history for KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED (07057115)
- People for KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED (07057115)
- More for KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED (07057115)
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) |
---|---|---|---|
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Aug 2020 | AP01 | Appointment of Mr. Michael Owen Daly as a director on 31 July 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of James Arthur Barrett as a director on 31 July 2020 | |
23 Apr 2020 | AP01 | Appointment of Mr. Stuart John Baxter Bradie as a director on 22 April 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Martin Nelhams as a director on 2 January 2020 | |
09 Jan 2020 | AP03 | Appointment of Gina Mary Wilson as a secretary on 2 January 2020 | |
09 Jan 2020 | TM02 | Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jul 2019 | PSC02 | Notification of Kbr, Inc. as a person with significant control on 11 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of Bitc (Us) Llc as a person with significant control on 11 July 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Apr 2016 | TM01 | Termination of appointment of Siva Nadesan as a director on 8 April 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | AD02 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
20 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Dec 2014 | AD03 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA | |
05 Dec 2014 | AD02 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA | |
26 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|