Advanced company searchLink opens in new window

CIVITAS SPV14 LIMITED

Company number 10479041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 188
17 Jul 2023 CAP-SS Solvency Statement dated 12/07/23
17 Jul 2023 SH20 Statement by Directors
17 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 12/07/2023
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
  • GBP 188
14 Mar 2022 SH19 Statement of capital on 14 March 2022
  • GBP 102