Advanced company searchLink opens in new window

CIVITAS SPV73 LIMITED

Company number 10939075

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)
14 Mar 2019 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 11 March 2019
14 Mar 2019 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 11 March 2019
13 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
29 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
29 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
29 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
29 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
08 Oct 2018 PSC05 Change of details for Civitas Social Housing Plc as a person with significant control on 28 March 2018
03 Oct 2018 RP04PSC02 Second filing for the notification of Civitas Social Housing Plc as a person with significant control
24 Sep 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
12 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
08 Sep 2018 CH01 Director's details changed for Mr Graham Charles Peck on 20 April 2018
21 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/18
21 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/18
21 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/18
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 AP04 Appointment of Link Company Matters Limited as a secretary on 9 April 2018
23 Mar 2018 TM01 Termination of appointment of Gareth Anfield Jones as a director on 5 March 2018
23 Mar 2018 AP01 Appointment of Mr Graham Peck as a director on 5 March 2018
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 101
23 Mar 2018 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 4 January 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 03/10/2018
08 Mar 2018 PSC07 Cessation of Fairhome Property Investments Ltd as a person with significant control on 4 January 2018
08 Mar 2018 TM01 Termination of appointment of Paul Stephen Green as a director on 4 January 2018
08 Mar 2018 TM01 Termination of appointment of Paul Stephen Green as a director on 4 January 2018
08 Mar 2018 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 4 January 2018