- Company Overview for THE REWARD PRACTICE LIMITED (05599552)
- Filing history for THE REWARD PRACTICE LIMITED (05599552)
- People for THE REWARD PRACTICE LIMITED (05599552)
- More for THE REWARD PRACTICE LIMITED (05599552)
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) |
---|---|---|---|
02 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
24 Oct 2022 | CH01 | Director's details changed for Ms Carolyn Anne Ellesmere on 24 October 2022 | |
23 Oct 2022 | AP01 | Appointment of Ms Carolyn Anne Ellesmere as a director on 21 October 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
09 Jun 2021 | PSC01 | Notification of Carolyn Ann Gibbons as a person with significant control on 9 June 2021 | |
09 Jun 2021 | PSC04 | Change of details for Mr George Alan Gibbons as a person with significant control on 9 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mr George Alan Gibbons on 9 June 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
09 Jan 2020 | SH02 | Consolidation of shares on 21 November 2019 | |
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 21 November 2019
|
|
22 Oct 2019 | AD01 | Registered office address changed from Heath House Whitestone Exeter Deven EX4 2HJ to Heath House Whitestone Exeter EX4 2HJ on 22 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 Nov 2017 | AP03 | Appointment of Mr George Alan Gibbons as a secretary on 29 November 2017 |