- Company Overview for GREEN REWARDS LIMITED (07490327)
- Filing history for GREEN REWARDS LIMITED (07490327)
- People for GREEN REWARDS LIMITED (07490327)
- More for GREEN REWARDS LIMITED (07490327)
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) |
---|---|---|---|
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Oct 2020 | PSC02 | Notification of Jump Eot Ltd as Trustee of the Jump Employee Ownership Trust as a person with significant control on 2 April 2020 | |
30 Sep 2020 | PSC07 | Cessation of Graham John Simmonds as a person with significant control on 2 April 2020 | |
15 Apr 2020 | AP01 | Appointment of Bradley Williams as a director on 8 April 2020 | |
15 Apr 2020 | AP01 | Appointment of Josh Peter Freddy Cleall as a director on 8 April 2020 | |
02 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 2 April 2020
|
|
31 Mar 2020 | TM01 | Termination of appointment of Lawrence David Mitchell as a director on 29 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | TM01 | Termination of appointment of Edward Charles Faraday Simpson as a director on 26 March 2019 | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | CONNOT | Change of name notice | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
23 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2017 | SH03 | Purchase of own shares. | |
27 Mar 2017 | SH03 | Purchase of own shares. | |
13 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
05 Aug 2016 | CH01 | Director's details changed for Mr Mark Richard Lance on 14 July 2016 | |
05 Aug 2016 | AD01 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 5 August 2016 | |
05 Aug 2016 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 | |
23 Mar 2016 | AA | Micro company accounts made up to 31 December 2015 |