- Company Overview for CIVITAS SPV25 LIMITED (10791473)
- Filing history for CIVITAS SPV25 LIMITED (10791473)
- People for CIVITAS SPV25 LIMITED (10791473)
- Charges for CIVITAS SPV25 LIMITED (10791473)
- More for CIVITAS SPV25 LIMITED (10791473)
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) |
---|---|---|---|
26 Sep 2017 | CH04 | Secretary's details changed for Langham Hall Uk Services Llp on 26 May 2017 | |
30 Aug 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
26 Jun 2017 | AP01 | Appointment of Mr Gareth Anfield Jones as a director on 26 June 2017 | |
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | TM01 | Termination of appointment of Thomas James Vince as a director on 26 May 2017 | |
31 May 2017 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 26 May 2017 | |
31 May 2017 | AP04 | Appointment of Langham Hall Uk Services Llp as a secretary on 26 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5 Old Bailey London EC4M 7BA on 31 May 2017 | |
30 May 2017 | AP01 | Appointment of Mr Thomas Clifford Pridmore as a director on 26 May 2017 | |
30 May 2017 | AP01 | Appointment of Mr Paul Bridge as a director on 26 May 2017 | |
26 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-26
|