Advanced company searchLink opens in new window

CIVITAS SPV98 LIMITED

Company number 11478695

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 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
10 Jul 2019 CH04 Secretary's details changed for Link Company Matters Limited on 23 July 2018
15 Apr 2019 SH20 Statement by Directors
15 Apr 2019 SH19 Statement of capital on 15 April 2019
  • GBP 2
15 Apr 2019 CAP-SS Solvency Statement dated 21/03/19
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 2
14 Mar 2019 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
26 Oct 2018 RP04PSC02 Second filing for the notification of Civitas Social Housing Plc as a person with significant control
24 Jul 2018 AP01 Appointment of Mr Graham Charles Peck as a director on 23 July 2018
24 Jul 2018 TM01 Termination of appointment of Thomas James Vince as a director on 23 July 2018
24 Jul 2018 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 23 July 2018
23 Jul 2018 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 23 July 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 26/10/2018.
23 Jul 2018 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 23 July 2018
23 Jul 2018 AP04 Appointment of Link Company Matters Limited as a secretary on 23 July 2018
23 Jul 2018 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 23 July 2018
23 Jul 2018 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 23 July 2018
23 Jul 2018 AP01 Appointment of Mr Paul Ralph Bridge as a director on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 23 July 2018
23 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-23
  • GBP 1