- Company Overview for CIVITAS SPV31 LIMITED (10974889)
- Filing history for CIVITAS SPV31 LIMITED (10974889)
- People for CIVITAS SPV31 LIMITED (10974889)
- Charges for CIVITAS SPV31 LIMITED (10974889)
- More for CIVITAS SPV31 LIMITED (10974889)
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) |
---|---|---|---|
04 Dec 2017 | TM01 | Termination of appointment of Ikhlaq Ahmed as a director on 4 October 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Andrew Joseph Dawber as a director on 4 October 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Thomas Clifford Pridmore as a director on 4 October 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Paul Bridge as a director on 4 October 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 43 Berkeley Square London W1J 5FJ United Kingdom to 5 Old Bailey London EC4M 7BA on 4 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
04 Oct 2017 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 43 Berkeley Square London W1J 5FJ on 4 October 2017 | |
04 Oct 2017 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 4 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Thomas James Vince as a director on 4 October 2017 | |
04 Oct 2017 | PSC07 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 4 October 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Ikhlaq Ahmed as a director on 4 October 2017 | |
21 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-21
|