- Company Overview for CIVITAS SPV14 LIMITED (10479041)
- Filing history for CIVITAS SPV14 LIMITED (10479041)
- People for CIVITAS SPV14 LIMITED (10479041)
- More for CIVITAS SPV14 LIMITED (10479041)
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) |
---|---|---|---|
05 Jun 2024 | PSC05 | Change of details for Civitas Social Housing Limited as a person with significant control on 4 June 2024 | |
03 Jun 2024 | PSC05 | Change of details for Civitas Social Housing Plc as a person with significant control on 14 February 2024 | |
28 May 2024 | CH04 | Secretary's details changed for Link Company Matters Limited on 20 May 2024 | |
21 May 2024 | AD01 | Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 21 May 2024 | |
14 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
12 Oct 2023 | TM01 | Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023 | |
12 Oct 2023 | AP01 | Appointment of Mr Thomas Neil Michael Falconer as a director on 5 October 2023 | |
25 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
25 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
25 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
17 Jul 2023 | SH19 |
Statement of capital on 17 July 2023
|
|
17 Jul 2023 | CAP-SS | Solvency Statement dated 12/07/23 | |
17 Jul 2023 | SH20 | Statement by Directors | |
17 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2023 | PSC05 | Change of details for Civitas Social Housing Plc as a person with significant control on 7 December 2022 | |
11 Jan 2023 | CH04 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 | |
11 Jan 2023 | AD01 | Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 11 January 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
20 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
10 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
10 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
10 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2022
|
|
14 Mar 2022 | SH19 |
Statement of capital on 14 March 2022
|