Advanced company searchLink opens in new window

GALLAGHER RISK & REWARD LIMITED

Company number 03265272

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)
04 Feb 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
07 Jan 2015 TM01 Termination of appointment of John Peter Hastings-Bass as a director on 19 December 2014
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,075
30 Sep 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 TM01 Termination of appointment of Graham Yearsley as a director on 30 June 2014
23 Dec 2013 CH01 Director's details changed for Leslie Arman Lemenager on 19 August 2013
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,075
18 Oct 2013 AD02 Register inspection address has been changed from C/O Risk & Reward Consulting Limited 9 Alie Street London E1 8DE England
18 Oct 2013 AD04 Register(s) moved to registered office address
01 Oct 2013 AA Full accounts made up to 31 December 2012
19 Aug 2013 AD01 Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013
13 May 2013 AP01 Appointment of Leslie Arman Lemenager as a director
13 May 2013 TM01 Termination of appointment of Ervin Neumaier as a director
19 Dec 2012 AR01 Annual return made up to 18 October 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
13 Sep 2012 AP03 Appointment of William Lindsay Mcgowan as a secretary
13 Sep 2012 TM02 Termination of appointment of Alissa Pfitzner as a secretary
03 May 2012 AP01 Appointment of Mr John Peter Hastings-Bass as a director
15 Nov 2011 CERTNM Company name changed risk & reward consulting LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
15 Nov 2011 CONNOT Change of name notice
11 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
12 Sep 2011 TM01 Termination of appointment of Michael Barton as a director
09 Sep 2011 AP01 Appointment of Mark Stephen Mugge as a director
10 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders