- Company Overview for CIVITAS SPV98 LIMITED (11478695)
- Filing history for CIVITAS SPV98 LIMITED (11478695)
- People for CIVITAS SPV98 LIMITED (11478695)
- Charges for CIVITAS SPV98 LIMITED (11478695)
- More for CIVITAS SPV98 LIMITED (11478695)
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
|
|
15 Apr 2019 | CAP-SS | Solvency Statement dated 21/03/19 | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | MA | Memorandum and Articles of Association | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
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
|
|
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
Statement of capital on 2018-07-23
|