- Company Overview for CIVICA GROUP LIMITED (04968437)
- Filing history for CIVICA GROUP LIMITED (04968437)
- People for CIVICA GROUP LIMITED (04968437)
- Charges for CIVICA GROUP LIMITED (04968437)
- More for CIVICA GROUP LIMITED (04968437)
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) |
---|---|---|---|
07 Jan 2022 | PSC07 | Cessation of Chambertin (Holdings) Limited as a person with significant control on 7 January 2022 | |
07 Jan 2022 | PSC07 | Cessation of Chambertin Finance Limited as a person with significant control on 7 January 2022 | |
13 Dec 2021 | PSC02 | Notification of Chambertin (Holdings) Limited as a person with significant control on 8 December 2021 | |
13 Dec 2021 | PSC02 | Notification of Chambertin Finance Limited as a person with significant control on 7 December 2021 | |
13 Dec 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 7 December 2021 | |
13 Dec 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 8 December 2021 | |
09 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
27 May 2021 | AP01 | Appointment of Mr David Anthony Spicer as a director on 27 May 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
17 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
30 Mar 2020 | PSC05 | Change of details for Cornwall Bidco Limited as a person with significant control on 29 March 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
13 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
25 Jul 2018 | CH01 | Director's details changed for Mr Wayne Andrew Story on 1 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Michael Stoddard on 1 July 2018 | |
19 Jul 2018 | CH03 | Secretary's details changed for Mr Michael Stoddard on 1 July 2018 | |
01 Jul 2018 | AD01 | Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 | |
04 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
19 Mar 2018 | TM01 | Termination of appointment of Simon Richard Downing as a director on 19 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
27 Oct 2017 | MR04 | Satisfaction of charge 049684370006 in full | |
27 Oct 2017 | MR04 | Satisfaction of charge 049684370005 in full | |
27 Oct 2017 | MR04 | Satisfaction of charge 049684370007 in full | |
22 Jun 2017 | AA | Full accounts made up to 30 September 2016 |