- Company Overview for CIVITAS SPV41 LIMITED (10738542)
- Filing history for CIVITAS SPV41 LIMITED (10738542)
- People for CIVITAS SPV41 LIMITED (10738542)
- Charges for CIVITAS SPV41 LIMITED (10738542)
- More for CIVITAS SPV41 LIMITED (10738542)
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
|
|
13 Feb 2018 | MA | Memorandum and Articles of Association | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2017
|
|
21 Dec 2017 | PSC02 |
Notification of Civitas Social Housing Plc as a person with significant control on 5 June 2017
|
|
15 Nov 2017 | SH19 |
Statement of capital on 15 November 2017
|
|
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | SH20 | Statement by Directors |