- Company Overview for CIVITAS SPV149 LIMITED (11462691)
- Filing history for CIVITAS SPV149 LIMITED (11462691)
- People for CIVITAS SPV149 LIMITED (11462691)
- Charges for CIVITAS SPV149 LIMITED (11462691)
- More for CIVITAS SPV149 LIMITED (11462691)
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 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | PSC02 | Notification of Civitas Social Housing Plc as a person with significant control on 28 February 2019 | |
13 Mar 2019 | PSC07 | Cessation of Fairhome Property Investments Ltd as a person with significant control on 28 February 2019 | |
13 Mar 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Ian Barry Burgess as a director on 28 February 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Thomas Clifford Pridmore as a director on 28 February 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Graham Charles Peck as a director on 28 February 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Andrew Joseph Dawber as a director on 28 February 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Paul Ralph Bridge as a director on 28 February 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 13 March 2019 | |
13 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-13
|