REWARD CAPITAL LIMITED

09432492
1ST FLOOR 12 KING STREET LEEDS ENGLAND LS1 2HL

Documents

Documents
Date Category Description Pages
21 Jul 2024 accounts Annual Accounts 26 Buy now
05 Apr 2024 officers Appointment of secretary (Mr Andrew Taylor) 2 Buy now
04 Apr 2024 officers Termination of appointment of secretary (Emma Cockerham) 1 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 mortgage Registration of a charge 34 Buy now
13 Sep 2023 accounts Annual Accounts 25 Buy now
14 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2023 officers Termination of appointment of director (Thomas More Flannery) 1 Buy now
01 Jun 2023 officers Appointment of director (Mrs Emma Cockerham) 2 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 25 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 mortgage Registration of a charge 37 Buy now
11 Oct 2021 mortgage Registration of a charge 37 Buy now
10 Jun 2021 accounts Annual Accounts 23 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 officers Appointment of secretary (Mrs Emma Cockerham) 2 Buy now
28 Oct 2020 officers Termination of appointment of secretary (Daniel James Smith) 1 Buy now
21 Aug 2020 accounts Annual Accounts 22 Buy now
22 Apr 2020 officers Appointment of director (Mr Steven David Noble) 2 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 officers Termination of appointment of director (Karen Louise Nordier) 1 Buy now
18 Jun 2019 accounts Annual Accounts 17 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 officers Termination of appointment of director (Timothy Andrew Vaughan) 1 Buy now
11 Jun 2018 accounts Annual Accounts 17 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2017 officers Change of particulars for director (Mrs Karen Louise Nordier) 2 Buy now
10 Oct 2017 officers Appointment of director (Mrs Gemma Louise Wright) 2 Buy now
10 Oct 2017 officers Change of particulars for director (Mr Timothy Andrew Vaughan) 2 Buy now
10 Oct 2017 officers Change of particulars for director (Mr David Anthony Harrop) 2 Buy now
04 Sep 2017 accounts Annual Accounts 18 Buy now
30 Aug 2017 incorporation Memorandum Articles 19 Buy now
30 Aug 2017 resolution Resolution 4 Buy now
22 Aug 2017 mortgage Registration of a charge 38 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 accounts Annual Accounts 17 Buy now
27 Jul 2016 officers Appointment of director (Mr Nicholas Stephen Smith) 2 Buy now
08 Jul 2016 officers Appointment of secretary (Mr Daniel James Smith) 2 Buy now
08 Jul 2016 officers Termination of appointment of secretary (Nicola Claire Wood) 1 Buy now
17 Feb 2016 annual-return Annual Return 8 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 officers Appointment of director (Mr Timothy Paul Stafford) 2 Buy now
26 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
26 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
11 Mar 2015 officers Appointment of director (Mr Thomas More Flannery) 2 Buy now
11 Mar 2015 officers Appointment of director (Mr David Alan Jones) 2 Buy now
10 Feb 2015 incorporation Incorporation Company 28 Buy now