Advanced company searchLink opens in new window

CIVITAS SPV41 LIMITED

Company number 10738542

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
30 May 2019 RP04PSC02 Second filing for the notification of Civitas Social Housing Plc as a person with significant control
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
07 May 2019 CH01 Director's details changed for Mr Graham Charles Peck on 18 April 2018
07 May 2019 CH01 Director's details changed for Mr Paul Ralph Bridge on 18 April 2018
16 Jan 2019 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
08 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
18 Apr 2018 AD01 Registered office address changed from 5 Old Bailey London EC4M 7BA England to Beaufort House 51 New North Road Exeter EX4 4EP on 18 April 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
26 Mar 2018 AP01 Appointment of Mr Graham Peck as a director on 5 March 2018
14 Mar 2018 TM01 Termination of appointment of Gareth Anfield Jones as a director on 5 March 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
13 Feb 2018 MA Memorandum and Articles of Association
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 101
21 Dec 2017 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 5 June 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 30/05/2019
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
14 Nov 2017 SH20 Statement by Directors