Advanced company searchLink opens in new window

CIVITAS SPV25 LIMITED

Company number 10791473

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)
24 Jun 2019 RP04PSC02 Second filing for the notification of Civitas Social Housing Plc as a person with significant control
06 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
05 Jun 2019 CH01 Director's details changed for Mr Graham Charles Peck on 20 April 2018
05 Jun 2019 CH01 Director's details changed for Mr Paul Ralph Bridge on 20 April 2018
06 Feb 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
07 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
20 Apr 2018 AP04 Appointment of Link Company Matters Limited as a secretary on 9 April 2018
20 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 20 April 2018
20 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
16 Feb 2018 MA Memorandum and Articles of Association
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 2
20 Dec 2017 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 26 May 2017
20 Dec 2017 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 26 May 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 24/06/2019.
15 Nov 2017 SH19 Statement of capital on 15 November 2017
  • GBP 1
15 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 09/11/2017
14 Nov 2017 SH20 Statement by Directors
14 Nov 2017 CAP-SS Solvency Statement dated 06/11/17
06 Nov 2017 MR01 Registration of charge 107914730001, created on 2 November 2017
27 Sep 2017 CH01 Director's details changed for Mr Paul Bridge on 26 May 2017