Advanced company searchLink opens in new window

CIVITAS SPV93 LIMITED

Company number 11043111

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)
15 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/03/2019
15 Apr 2019 MA Memorandum and Articles of Association
15 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 101
13 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
30 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
28 Sep 2018 AP04 Appointment of Link Company Matters Limited as a secretary on 10 September 2018
28 Sep 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 28 September 2018
28 Sep 2018 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 10 September 2018
28 Sep 2018 AP01 Appointment of Mr Graham Charles Peck as a director on 10 September 2018
28 Sep 2018 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 10 September 2018
24 Sep 2018 TM01 Termination of appointment of Robert James Tucker as a director on 20 April 2018
21 Sep 2018 TM01 Termination of appointment of Gareth Anfield Jones as a director on 20 April 2018
21 Sep 2018 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 20 April 2018
21 Sep 2018 PSC07 Cessation of Fairhome Property Investments Ltd as a person with significant control on 20 April 2018
21 Sep 2018 AP01 Appointment of Mr Gareth Anfield Jones as a director on 20 April 2018
21 Sep 2018 AP01 Appointment of Mr Paul Ralph Bridge as a director on 20 April 2018
20 Sep 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
20 Sep 2018 AD01 Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 5 Old Bailey London EC4M 7BA on 20 September 2018
30 Nov 2017 PSC07 Cessation of Robert James Tucker as a person with significant control on 29 November 2017
30 Nov 2017 PSC02 Notification of Fairhome Property Investments Ltd 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
01 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-01
  • GBP 100