- Company Overview for CIVITAS SPV96 LIMITED (11270786)
- Filing history for CIVITAS SPV96 LIMITED (11270786)
- People for CIVITAS SPV96 LIMITED (11270786)
- Charges for CIVITAS SPV96 LIMITED (11270786)
- More for CIVITAS SPV96 LIMITED (11270786)
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
|
|
15 Apr 2019 | MA | Memorandum and Articles of Association | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | AP04 | Appointment of Link Company Matters Limited as a secretary on 10 September 2018 | |
01 Oct 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 1 October 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Thomas Clifford Pridmore as a director on 10 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Graham Charles Peck as a director on 10 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Andrew Joseph Dawber as a director on 10 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Robert James Tucker as a director on 8 June 2018 | |
24 Sep 2018 | PSC02 | Notification of Civitas Social Housing Plc as a person with significant control on 8 June 2018 | |
24 Sep 2018 | PSC07 | Cessation of Fairhome Property Investments Ltd as a person with significant control on 8 June 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Gareth Anfield Jones as a director on 8 June 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Gareth Anfield Jones as a director on 8 June 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Paul Ralph Bridge as a director on 8 June 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom to 5 Old Bailey London EC4M 7BA on 20 September 2018 | |
22 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-22
|