KELCORN LIMITED
Status | ACTIVE |
Company No. | 02873592 |
Category | Private Limited Company |
Incorporated | 19 Nov 1993 |
Age | 30 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
KELCORN LIMITED is an active private limited company with number 02873592. It was incorporated 30 years, 5 months, 27 days ago, on 19 November 1993. The company address is Orange Tower Media City Uk Orange Tower Media City Uk, Greater Manchester, M50 2HF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carmel Jessica Samimi
Termination date: 2023-09-15
Documents
Accounts with accounts type dormant
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-11
Officer name: Gemma Louise Wisniewski
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type dormant
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carmel Jessica Samimi
Appointment date: 2021-07-01
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Philip David Knowles
Documents
Appoint corporate secretary company with name date
Date: 23 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Broughton Secretaries Limited
Appointment date: 2021-02-26
Documents
Termination secretary company with name termination date
Date: 23 Mar 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eversecretary Limited
Termination date: 2020-12-31
Documents
Change sail address company with old address new address
Date: 23 Mar 2021
Category: Address
Type: AD02
New address: 54 Portland Place London W1B 1DY
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
Documents
Accounts with accounts type dormant
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-12
Officer name: Nigel David Jaynes
Documents
Appoint person director company with name date
Date: 17 Jan 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Leslie Jones
Appointment date: 2019-12-10
Documents
Appoint person director company with name date
Date: 17 Jan 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Benjamin Lamont
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type dormant
Date: 29 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel David Jaynes
Change date: 2018-01-04
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type dormant
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-01-04
Psc name: Kellogg Company of Great Britain, Limited
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-04
New address: Orange Tower Media City Uk Salford Greater Manchester M50 2HF
Old address: The Kellogg Building Talbot Road Manchester M16 0PU United Kingdom
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 08 Aug 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-05
Officer name: Michelle Catherine Locke
Documents
Appoint person director company with name date
Date: 08 Aug 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip David Knowles
Appointment date: 2017-06-05
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Richard Hopwood
Termination date: 2017-02-20
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-20
Officer name: Mr Nigel David Jaynes
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-07
Officer name: Ms Michelle Catherine Locke
Documents
Termination director company with name termination date
Date: 18 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-07
Officer name: Benjamin Gordon Goodman
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
New address: The Kellogg Building Talbot Road Manchester M16 0PU
Old address: Park Road Stretford Manchester M32 8RA
Change date: 2016-11-08
Documents
Accounts with accounts type dormant
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Move registers to sail company with new address
Date: 21 Sep 2015
Category: Address
Type: AD03
New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Documents
Change sail address company with new address
Date: 21 Sep 2015
Category: Address
Type: AD02
New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Documents
Appoint person director company with name date
Date: 10 Apr 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Richard Hopwood
Appointment date: 2015-03-05
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-05
Officer name: Julie Ann Ayres-Smith
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type dormant
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 18 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Ann Ayres-Smith
Appointment date: 2014-09-17
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gregory
Termination date: 2014-09-17
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint corporate secretary company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Eversecretary Limited
Documents
Termination secretary company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Benjamin Goodman
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type dormant
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type dormant
Date: 12 Sep 2011
Action Date: 01 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-01
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Gordon Goodman
Documents
Appoint person secretary company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Benjamin Gordon Goodman
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Ainley
Documents
Termination secretary company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Ainley
Documents
Change person director company with change date
Date: 10 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Gregory
Change date: 2011-02-01
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Mr Jonathan Nigel Ainley
Documents
Change person secretary company with change date
Date: 09 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-01
Officer name: Mr Jonathan Nigel Ainley
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Accounts with accounts type dormant
Date: 21 Sep 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Accounts with accounts type dormant
Date: 24 Oct 2009
Action Date: 03 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-03
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 Nov 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/05; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 01 Nov 2004
Action Date: 27 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-27
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Legacy
Date: 21 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/99; full list of members
Documents
Legacy
Date: 17 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; no change of members
Documents
Legacy
Date: 25 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
30 BLENHEIM PARK,SANDBACH,CW11 4QJ
Number: | 11606713 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAYMANS PLACE MANAGEMENT LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 04222852 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX WORKS,BURNLEY,BB11 5SX
Number: | 08905640 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 KENTISH TOWN ROAD,LONDON,NW1 8NX
Number: | 11526703 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ALFRED STREET,RUSHDEN,NN10 9YS
Number: | 05486342 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11631716 |
Status: | ACTIVE |
Category: | Private Limited Company |