- Company Overview for CIVITAS SPV8 LIMITED (10536157)
- Filing history for CIVITAS SPV8 LIMITED (10536157)
- People for CIVITAS SPV8 LIMITED (10536157)
- Charges for CIVITAS SPV8 LIMITED (10536157)
- More for CIVITAS SPV8 LIMITED (10536157)
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) |
---|---|---|---|
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
09 Dec 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
06 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
06 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
06 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
13 May 2021 | AP01 | Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021 | |
12 May 2021 | TM01 | Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021 | |
12 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
11 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
11 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
11 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
30 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
09 Sep 2019 | AP01 | Appointment of Mr Subbash Chandra Thammanna as a director on 28 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Graham Charles Peck as a director on 28 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Paul Ralph Bridge on 11 May 2019 | |
15 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
15 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
15 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
02 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
20 Dec 2018 | PSC02 | Notification of Civitas Social Housing Finance Company 3 Limited as a person with significant control on 21 November 2018 | |
20 Dec 2018 | PSC07 | Cessation of Civitas Social Housing Plc as a person with significant control on 21 November 2018 | |
19 Dec 2018 | PSC07 | Cessation of Fairhome Property Investments Ltd as a person with significant control on 20 February 2017 | |
19 Dec 2018 | PSC02 | Notification of Fairhome Property Investments Ltd as a person with significant control on 22 December 2016 |