- Company Overview for COMMON SENSE RECRUITMENT LIMITED (07934586)
- Filing history for COMMON SENSE RECRUITMENT LIMITED (07934586)
- People for COMMON SENSE RECRUITMENT LIMITED (07934586)
- Charges for COMMON SENSE RECRUITMENT LIMITED (07934586)
- Insolvency for COMMON SENSE RECRUITMENT LIMITED (07934586)
- More for COMMON SENSE RECRUITMENT LIMITED (07934586)
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) |
---|---|---|---|
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
15 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Aug 2018 | TM01 | Termination of appointment of Jos Headington as a director on 27 April 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 21 August 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Thomas Noel James Doran on 10 April 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
08 Jan 2018 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 | |
31 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | TM01 | Termination of appointment of David John Mankelow as a director on 1 March 2012 | |
25 May 2016 | TM01 | Termination of appointment of Thomas Noel Doran as a director on 1 March 2012 | |
08 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
18 Dec 2015 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jul 2015 | CH01 | Director's details changed for Mr David John Mankelow on 3 July 2015 | |
21 Jul 2015 | CH04 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
27 Nov 2014 | AP01 | Appointment of Mr Jos Headington as a director on 31 October 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Danny Phillips as a director on 31 October 2014 |