GREEN REWARDS LIMITED

07490327
THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING BN44 3TN

Documents

Documents
Date Category Description Pages
12 Apr 2024 accounts Annual Accounts 12 Buy now
14 Mar 2024 officers Termination of appointment of secretary (Cornhill Secretaries Limited) 1 Buy now
21 Feb 2024 officers Termination of appointment of secretary 1 Buy now
20 Feb 2024 officers Change of particulars for director (Josh Peter Freddy Cleall) 2 Buy now
20 Feb 2024 officers Change of particulars for director (Mr Graham John Simmonds) 2 Buy now
20 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2024 officers Change of particulars for director (Josh Peter Freddy Cleall) 2 Buy now
29 Jan 2024 officers Change of particulars for director (Mr Graham John Simmonds) 2 Buy now
29 Jan 2024 officers Change of particulars for director (Josh Peter Freddy Cleall) 2 Buy now
16 Jan 2024 capital Return of Allotment of shares 3 Buy now
12 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2023 accounts Annual Accounts 12 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 12 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 13 Buy now
08 Apr 2021 officers Termination of appointment of director (Bradley Williams) 1 Buy now
08 Apr 2021 officers Termination of appointment of director (Robert David Metcalfe) 1 Buy now
08 Apr 2021 officers Termination of appointment of director (Mark Richard Lance) 1 Buy now
24 Mar 2021 resolution Resolution 1 Buy now
24 Mar 2021 incorporation Memorandum Articles 25 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2020 accounts Annual Accounts 10 Buy now
12 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Apr 2020 officers Appointment of director (Bradley Williams) 2 Buy now
15 Apr 2020 officers Appointment of director (Josh Peter Freddy Cleall) 2 Buy now
02 Apr 2020 capital Return of Allotment of shares 4 Buy now
31 Mar 2020 officers Termination of appointment of director (Lawrence David Mitchell) 1 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 10 Buy now
11 Jun 2019 officers Termination of appointment of director (Edward Charles Faraday Simpson) 1 Buy now
14 May 2019 resolution Resolution 2 Buy now
14 May 2019 change-of-name Change Of Name Notice 2 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2017 accounts Annual Accounts 9 Buy now
27 Mar 2017 resolution Resolution 1 Buy now
27 Mar 2017 capital Return of purchase of own shares 3 Buy now
27 Mar 2017 capital Return of purchase of own shares 3 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 officers Change of particulars for director (Mr Mark Richard Lance) 2 Buy now
05 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2016 officers Change of particulars for corporate secretary (Cornhill Secretaries Limited) 1 Buy now
23 Mar 2016 accounts Annual Accounts 5 Buy now
13 Jan 2016 annual-return Annual Return 11 Buy now
11 Aug 2015 accounts Annual Accounts 7 Buy now
17 Jun 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
02 Apr 2015 capital Return of Allotment of shares 4 Buy now
10 Feb 2015 capital Return of Allotment of shares 3 Buy now
10 Feb 2015 annual-return Annual Return 10 Buy now
14 Jan 2015 officers Termination of appointment of director (Neil Andrew Howe Fox) 1 Buy now
04 Jul 2014 accounts Annual Accounts 7 Buy now
24 Feb 2014 capital Return of Allotment of shares 4 Buy now
14 Feb 2014 annual-return Annual Return 23 Buy now
13 Feb 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
27 Jun 2013 capital Return of Allotment of shares 5 Buy now
20 Jun 2013 accounts Annual Accounts 7 Buy now
24 Jan 2013 annual-return Annual Return 19 Buy now
25 Sep 2012 accounts Annual Accounts 6 Buy now
08 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
15 Feb 2012 annual-return Annual Return 19 Buy now
14 Feb 2012 capital Return of Allotment of shares 4 Buy now
06 Jan 2012 capital Return of Allotment of shares 4 Buy now
06 Jan 2012 resolution Resolution 1 Buy now
06 Jan 2012 capital Return of Allotment of shares 4 Buy now
06 Jan 2012 resolution Resolution 26 Buy now
06 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Jan 2012 officers Appointment of director (Mr Edward Charles Faraday Simpson) 3 Buy now
06 Jan 2012 officers Appointment of director (Mr Lawrence David Mitchell) 3 Buy now
06 Jan 2012 officers Appointment of director (Mr Mark Richard Lance) 3 Buy now
06 Jan 2012 officers Appointment of director (Neil Fox) 3 Buy now
06 Jan 2012 officers Appointment of director (Mr Robert David Metcalfe) 3 Buy now
12 Jan 2011 incorporation Incorporation Company 9 Buy now