- Company Overview for CIVITAS SPV73 LIMITED (10939075)
- Filing history for CIVITAS SPV73 LIMITED (10939075)
- People for CIVITAS SPV73 LIMITED (10939075)
- Charges for CIVITAS SPV73 LIMITED (10939075)
- More for CIVITAS SPV73 LIMITED (10939075)
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
|
|
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
|
|
23 Mar 2018 | PSC02 |
Notification of Civitas Social Housing Plc as a person with significant control on 4 January 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 |