Advanced company searchLink opens in new window

CIVITAS SPV18 LIMITED

Company number 10546651

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)
15 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
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
19 Feb 2019 PSC05 Change of details for Civitas Social Housing Plc as a person with significant control on 28 March 2018
30 Jan 2019 RP04PSC05 Second filing to change the details of Civitas Social Housing Plc as a person with significant control
30 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 03/01/2018
16 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
16 Jan 2019 CH01 Director's details changed for Mr Graham Charles Peck on 18 April 2018
10 Oct 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 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
18 Apr 2018 TM02 Termination of appointment of Langham Hall Uk Services Llp as a secretary on 9 April 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
14 Feb 2018 MA Memorandum and Articles of Association
05 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 30/01/2019.
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 101
21 Dec 2017 PSC05 Change of details for Civitas Social Housing Plc as a person with significant control on 13 October 2017
  • ANNOTATION Clarification a second filed PSC05 was registered on 30/01/2019.
15 Nov 2017 SH19 Statement of capital on 15 November 2017
  • GBP 100
15 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 09/11/2017