- 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) |
---|---|---|---|
15 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
15 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
18 Apr 2019 | PSC05 | Change of details for Civitas Social Housing Plc as a person with significant control on 28 March 2018 | |
15 Apr 2019 | MA | Memorandum and Articles of Association | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 14/11/2017 | |
27 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
27 Nov 2018 | CH01 | Director's details changed for Mr Graham Charles Peck on 18 April 2018 | |
22 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
21 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
21 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
21 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
18 Apr 2018 | AP04 | Appointment of Link Company Matters Limited as a secretary on 9 April 2018 | |
18 Apr 2018 | TM02 | Termination of appointment of Langham Hall Uk Services Llp as a secretary on 9 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from , 5 Old Bailey, London, EC4M 7BA to Beaufort House 51 New North Road Exeter EX4 4EP on 18 April 2018 | |
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
13 Mar 2018 | AP01 | Appointment of Mr Graham Peck as a director on 5 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Gareth Anfield Jones as a director on 5 March 2018 | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2018 | SH20 | Statement by Directors | |
26 Jan 2018 | SH19 |
Statement of capital on 26 January 2018
|
|
26 Jan 2018 | CAP-SS | Solvency Statement dated 19/01/18 | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | CS01 |
Confirmation statement made on 14 November 2017 with updates
|
|
23 Nov 2017 | PSC02 | Notification of Civitas Social Housing Plc as a person with significant control on 10 February 2017 |