THE COMMON SENSE APPROACH LIMITED

Unit 10 Bordon Trading Estate Unit 10 Bordon Trading Estate, Bordon, GU35 9HH, Hampshire, England
StatusACTIVE
Company No.10286923
CategoryPrivate Limited Company
Incorporated19 Jul 2016
Age7 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE COMMON SENSE APPROACH LIMITED is an active private limited company with number 10286923. It was incorporated 7 years, 10 months, 3 days ago, on 19 July 2016. The company address is Unit 10 Bordon Trading Estate Unit 10 Bordon Trading Estate, Bordon, GU35 9HH, Hampshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel John Maines

Change date: 2024-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: AD01

Old address: 39 Beehive Lane Ferring Worthing BN12 5NR England

Change date: 2023-08-24

New address: Unit 10 Bordon Trading Estate Old Station Way Bordon Hampshire GU35 9HH

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-19

Officer name: Joanna Francis Maines

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Aug 2021

Category: Address

Type: AD02

New address: 39 Beehive Lane Ferring Worthing BN12 5NR

Old address: 25 Newlyn Way Port Solent Portsmouth PO6 4TN England

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanna Francis Maines

Appointment date: 2021-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Mr Daniel John Maines

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

New address: 39 Beehive Lane Ferring Worthing BN12 5NR

Change date: 2020-12-11

Old address: 25 Newlyn Way Port Solent Portsmouth PO6 4TN England

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-11

Psc name: Mr Daniel John Maines

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital cancellation shares

Date: 21 Oct 2019

Action Date: 19 Sep 2019

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Ann-Marie Rebecca Phillips

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann-Marie Phillips

Termination date: 2019-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann-Marie Phillips

Cessation date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

New address: 25 Newlyn Way Port Solent Portsmouth PO6 4TN

Old address: 16 Beckless Avenue Beckless Avenue Clanfield Waterlooville PO8 0YN England

Change date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Mr Daniel John Phillips-Maines

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Sep 2019

Category: Address

Type: AD03

New address: 25 Newlyn Way Port Solent Portsmouth PO6 4TN

Documents

View document PDF

Change sail address company with new address

Date: 19 Sep 2019

Category: Address

Type: AD02

New address: 25 Newlyn Way Port Solent Portsmouth PO6 4TN

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-31

Psc name: Daniel Maines

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 19 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-19

Psc name: Ms Ann-Marie Phillips

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2019

Action Date: 19 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-19

Psc name: Ann-Marie Rebecca Phillips

Documents

View document PDF

Change person director company with change date

Date: 19 May 2019

Action Date: 19 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann-Marie Rebecca Phillips-Maines

Change date: 2019-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2019

Action Date: 19 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-19

Officer name: Mrs Ann-Marie Phillips-Maines

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-24

Officer name: Mr Daniel John Maines

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-24

Officer name: Ms Ann-Marie Rebecca Phillips

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2019

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-24

Officer name: Ms Ann-Marie Phillips

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Maines

Appointment date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-03

Psc name: Ann-Marie Phillips

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Old address: 25 Newlyn Way Port Solent Portsmouth Hampshire PO6 4TN

Change date: 2018-08-06

New address: 16 Beckless Avenue Beckless Avenue Clanfield Waterlooville PO8 0YN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 19 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann-Marie Rebecca Phillips

Notification date: 2016-07-19

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-04

Psc name: Ann-Marie Phillips

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

New address: 25 Newlyn Way Port Solent Portsmouth Hampshire PO6 4TN

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2016-11-24

Documents

View document PDF

Incorporation company

Date: 19 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 WOODSIDE LANE RESIDENTS LIMITED

FLAT B 47 WOODSIDE LANE,LONDON,N12 8RE

Number:10129544
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEAST - SEVEN DIALS LTD

UNIT 8 WATERSIDE,LONDON,N1 7UX

Number:09827270
Status:ACTIVE
Category:Private Limited Company

GREENMERE LIMITED

THE BISON BUILDING,STAFFORD,ST16 3DR

Number:07406527
Status:ACTIVE
Category:Private Limited Company

INSPIRE PHILANTHROPY LTD.

5 BLORE HOUSE COLERIDGE GARDENS,LONDON,SW10 0RB

Number:04637822
Status:ACTIVE
Category:Private Limited Company

ROBCOL DEVELOPMENTS LIMITED

28 HIGH STREET,MID GLAMORGAN,CF44 7AA

Number:02193160
Status:ACTIVE
Category:Private Limited Company

SANDYROSEUK LTD

1 BIRKBECK PLACE,LONDON,SE21 8JU

Number:11359135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source