Advanced company searchLink opens in new window

KELLOGG BROWN & ROOT LONDON LIMITED

Company number 07471548

Filter by category

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)
05 Dec 2014 AD02 Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
20 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
20 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
02 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
02 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
11 Apr 2014 CH01 Director's details changed for Mr Farhan Mujib on 19 March 2014
18 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
13 Sep 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
13 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
13 Sep 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
13 Sep 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
17 Jan 2013 AR01 Annual return made up to 16 December 2012
20 Nov 2012 TM01 Termination of appointment of Paul Ferguson as a director
20 Nov 2012 AP03 Appointment of Susan Meirion Owen as a secretary
20 Nov 2012 TM02 Termination of appointment of Paul Edward Ferguson as a secretary
20 Nov 2012 AP01 Appointment of Mr Farhan Mujib as a director
08 Aug 2012 AA Full accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
01 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2011 SH01 Statement of capital following an allotment of shares on 2 April 2011
  • GBP 200
15 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2011 AP01 Appointment of Paul Edward Cochiese Ferguson as a director
01 Apr 2011 TM01 Termination of appointment of Stephen Lloyd as a director
30 Mar 2011 SH20 Statement by directors
30 Mar 2011 CAP-SS Solvency statement dated 29/03/11