- Company Overview for COMMON SENSE COMPLIANCE LIMITED (06803666)
- Filing history for COMMON SENSE COMPLIANCE LIMITED (06803666)
- People for COMMON SENSE COMPLIANCE LIMITED (06803666)
- Charges for COMMON SENSE COMPLIANCE LIMITED (06803666)
- More for COMMON SENSE COMPLIANCE LIMITED (06803666)
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) |
---|---|---|---|
25 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 November 2022 | |
24 Nov 2022 | PSC07 | Cessation of Matthews Investment Group Limited as a person with significant control on 14 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Lee Matthews as a person with significant control on 14 November 2022 | |
14 Nov 2022 | CS01 |
Confirmation statement made on 14 November 2022 with updates
|
|
21 Sep 2022 | AD01 | Registered office address changed from Wansdyke Business Centre Unit 22 Midsomer Enterprise Park, Radstock Road Midsomer Norton Radstock BA3 2BB to Paulton House Old Mills Paulton Bristol BS39 7SX on 21 September 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
17 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Lee Matthews on 1 September 2021 | |
01 Sep 2021 | PSC04 | Change of details for Mr Lee Matthews as a person with significant control on 1 September 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
07 Jan 2021 | MR01 | Registration of charge 068036660002, created on 6 January 2021 | |
10 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
21 Sep 2020 | MR04 | Satisfaction of charge 068036660001 in full | |
17 Jun 2020 | PSC02 | Notification of Matthews Investment Group Limited as a person with significant control on 6 May 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
03 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Jun 2019 | PSC07 | Cessation of Nicholas Tilley as a person with significant control on 6 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
29 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 6 May 2019
|
|
29 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 6 May 2019
|
|
29 May 2019 | SH03 | Purchase of own shares. | |
29 May 2019 | SH03 | Purchase of own shares. | |
30 Apr 2019 | MR01 | Registration of charge 068036660001, created on 30 April 2019 |