- Company Overview for CIVITAS SPV94 LIMITED (11208105)
- Filing history for CIVITAS SPV94 LIMITED (11208105)
- People for CIVITAS SPV94 LIMITED (11208105)
- Charges for CIVITAS SPV94 LIMITED (11208105)
- More for CIVITAS SPV94 LIMITED (11208105)
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) |
---|---|---|---|
30 Dec 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
06 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
06 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
06 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
13 May 2021 | AP01 | Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021 | |
12 May 2021 | TM01 | Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
26 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
24 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 20 February 2021 | |
23 Feb 2021 | CS01 |
Confirmation statement made on 20 February 2021 with updates
|
|
08 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
08 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
08 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
26 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
01 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Subbash Chandra Thammanna as a director on 28 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Graham Charles Peck as a director on 28 August 2019 | |
20 Aug 2019 | MR01 | Registration of charge 112081050001, created on 15 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Paul Ralph Bridge on 11 May 2019 | |
01 Aug 2019 | PSC07 | Cessation of Civitas Social Housing Plc as a person with significant control on 18 July 2019 | |
01 Aug 2019 | PSC02 | Notification of Civitas Social Housing Finance Company 4 Limited as a person with significant control on 18 July 2019 | |
15 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
15 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
15 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
15 Apr 2019 | SH20 | Statement by Directors |