Advanced company searchLink opens in new window

CIVITAS SPV6 LIMITED

Company number 10674493

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 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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 2
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
  • GBP 2.00
26 Jan 2018 CAP-SS Solvency Statement dated 19/01/18
26 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem acc cancelled 19/01/2018
20 Dec 2017 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 16 March 2017
  • ANNOTATION Clarification a second filed PSC05 was registered on 30/04/2019
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