- Company Overview for CIVITAS SPV9 LIMITED (10536388)
- Filing history for CIVITAS SPV9 LIMITED (10536388)
- People for CIVITAS SPV9 LIMITED (10536388)
- Charges for CIVITAS SPV9 LIMITED (10536388)
- More for CIVITAS SPV9 LIMITED (10536388)
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 Nov 2017 | MR01 | Registration of charge 105363880001, created on 15 November 2017 | |
14 Nov 2017 | CAP-SS | Solvency Statement dated 06/11/17 | |
14 Nov 2017 | SH20 | Statement by Directors | |
01 Sep 2017 | CH04 | Secretary's details changed for Langham Hall Uk Services Llp on 2 August 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Mr Paul Bridge on 1 March 2017 | |
09 Aug 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
08 Aug 2017 | AP04 | Appointment of Langham Hall Uk Services Llp as a secretary on 2 August 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Paul Stephen Green as a director on 1 March 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 29 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Paul Bridge as a director on 1 March 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Gareth Anfield Jones as a director on 1 March 2017 | |
22 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-22
|