About

Registered Number: 06252806
Date of Incorporation: 18/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire, HD1 6NA,

 

Founded in 2007, Capital Reward Plus Ltd have registered office in West Yorkshire, it has a status of "Active". The companies directors are listed as Leonhardsen, Rebecca Jayne Bell, Turvey, Sarah Clare in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEONHARDSEN, Rebecca Jayne Bell 20 December 2012 20 October 2017 1
TURVEY, Sarah Clare 20 October 2017 30 April 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 27 August 2019
MR04 - N/A 10 August 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
CH01 - Change of particulars for director 29 January 2019
AA - Annual Accounts 08 October 2018
MR04 - N/A 23 May 2018
CS01 - N/A 22 May 2018
MR01 - N/A 11 April 2018
AP03 - Appointment of secretary 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 13 June 2016
CH03 - Change of particulars for secretary 26 May 2016
AUD - Auditor's letter of resignation 13 January 2016
AA - Annual Accounts 09 October 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
MR01 - N/A 25 June 2015
AR01 - Annual Return 16 June 2015
RESOLUTIONS - N/A 11 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2015
SH08 - Notice of name or other designation of class of shares 11 June 2015
TM01 - Termination of appointment of director 27 March 2015
RESOLUTIONS - N/A 06 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 17 June 2014
RESOLUTIONS - N/A 13 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 13 February 2014
SH08 - Notice of name or other designation of class of shares 13 February 2014
RESOLUTIONS - N/A 07 January 2014
MR01 - N/A 31 December 2013
MR01 - N/A 27 December 2013
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 02 August 2013
AGREEMENT2 - N/A 02 August 2013
PARENT_ACC - N/A 15 July 2013
GUARANTEE2 - N/A 15 July 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 07 June 2013
CH01 - Change of particulars for director 07 June 2013
RESOLUTIONS - N/A 19 February 2013
SH08 - Notice of name or other designation of class of shares 19 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 February 2013
AP03 - Appointment of secretary 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AD01 - Change of registered office address 06 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 29 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2010
TM01 - Termination of appointment of director 21 May 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 2009
AA - Annual Accounts 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
363s - Annual Return 25 June 2008
AA - Annual Accounts 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
225 - Change of Accounting Reference Date 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 February 2008
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 2007
123 - Notice of increase in nominal capital 07 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
NEWINC - New incorporation documents 18 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2018 Fully Satisfied

N/A

A registered charge 22 June 2015 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.