- Company Overview for CIVITAS SPV71 LIMITED (10888639)
- Filing history for CIVITAS SPV71 LIMITED (10888639)
- People for CIVITAS SPV71 LIMITED (10888639)
- Charges for CIVITAS SPV71 LIMITED (10888639)
- More for CIVITAS SPV71 LIMITED (10888639)
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) |
---|---|---|---|
23 Mar 2018 | TM01 | Termination of appointment of Paul Stephen Green as a director on 15 December 2017 | |
23 Mar 2018 | PSC07 | Cessation of Fairhome Property Investments Ltd as a person with significant control on 15 December 2017 | |
23 Mar 2018 | TM01 | Termination of appointment of Paul Stephen Green as a director on 15 December 2017 | |
23 Mar 2018 | PSC02 |
Notification of Civitas Social Housing Plc as a person with significant control on 15 December 2017
|
|
23 Mar 2018 | AP01 | Appointment of Mr Gareth Anfield Jones as a director on 15 December 2017 | |
23 Mar 2018 | AP01 | Appointment of Mr Paul Bridge as a director on 15 December 2017 | |
23 Mar 2018 | AD01 | Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 5 Old Bailey London EC4M 7BA on 23 March 2018 | |
30 Nov 2017 | PSC02 | Notification of Fairhome Property Investments Ltd as a person with significant control on 29 November 2017 | |
30 Nov 2017 | PSC07 | Cessation of Paul Stephen Green as a person with significant control on 29 November 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 16 Carolina Way Quays Reach Salford M50 2ZY on 29 November 2017 | |
28 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-28
|