- Company Overview for CIVITAS SPV47 LIMITED (10873270)
- Filing history for CIVITAS SPV47 LIMITED (10873270)
- People for CIVITAS SPV47 LIMITED (10873270)
- Charges for CIVITAS SPV47 LIMITED (10873270)
- More for CIVITAS SPV47 LIMITED (10873270)
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) |
---|---|---|---|
29 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
29 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
29 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
25 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
06 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
06 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
06 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
10 Jun 2021 | MR01 | Registration of charge 108732700002, created on 4 June 2021 | |
13 May 2021 | AP01 | Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021 | |
12 May 2021 | TM01 | Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021 | |
12 May 2021 | AP01 | Appointment of Mr Andrew Joseph Dawber as a director on 30 April 2021 | |
06 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
13 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
13 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
13 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
22 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
07 Jul 2020 | CH01 | Director's details changed for Mr Thomas Clifford Pridmore on 18 May 2018 | |
19 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Subbash Chandra Thammanna as a director on 28 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Graham Charles Peck as a director on 28 August 2019 | |
15 Aug 2019 | RP04PSC02 | Second filing for the notification of Civitas Social Housing Plc as a person with significant control | |
15 Aug 2019 | RP04PSC05 | Second filing to change the details of Civitas Social Housing Plc as a person with significant control | |
08 Aug 2019 | CH01 | Director's details changed for Mr Paul Ralph Bridge on 11 May 2019 |