- Company Overview for GALLAGHER RISK & REWARD LIMITED (03265272)
- Filing history for GALLAGHER RISK & REWARD LIMITED (03265272)
- People for GALLAGHER RISK & REWARD LIMITED (03265272)
- Charges for GALLAGHER RISK & REWARD LIMITED (03265272)
- More for GALLAGHER RISK & REWARD LIMITED (03265272)
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
|
|
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
|
|
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
|
|
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 |