- Company Overview for CIVITAS SPV6 LIMITED (10674493)
- Filing history for CIVITAS SPV6 LIMITED (10674493)
- People for CIVITAS SPV6 LIMITED (10674493)
- Charges for CIVITAS SPV6 LIMITED (10674493)
- More for CIVITAS SPV6 LIMITED (10674493)
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 | |
30 Apr 2019 | RP04PSC02 | Second filing for the notification of Civitas Social Housing Plc as a person with significant control | |
28 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
28 Mar 2019 | CH01 | Director's details changed for Mr Graham Charles Peck on 18 April 2018 | |
24 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
28 Jun 2018 | MA | Memorandum and Articles of Association | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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 | |
06 Jun 2018 | MR01 | Registration of charge 106744930001, created on 29 May 2018 | |
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 United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 18 April 2018 | |
05 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
29 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
13 Mar 2018 | AP01 | Appointment of Mr Graham Peck as a director on 5 March 2018 | |
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
|
|
20 Dec 2017 | PSC02 |
Notification of Civitas Social Housing Plc as a person with significant control on 16 March 2017
|
|
20 Dec 2017 | PSC07 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 16 March 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Mr Thomas Clifford Pridmore on 16 March 2017 |