- Company Overview for CIVITAS SPV122 LIMITED (11482646)
- Filing history for CIVITAS SPV122 LIMITED (11482646)
- People for CIVITAS SPV122 LIMITED (11482646)
- Charges for CIVITAS SPV122 LIMITED (11482646)
- Registers for CIVITAS SPV122 LIMITED (11482646)
- More for CIVITAS SPV122 LIMITED (11482646)
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) |
---|---|---|---|
12 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
12 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
12 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
10 Jul 2019 | AD04 | Register(s) moved to registered office address Beaufort House 51 New North Road Exeter EX4 4EP | |
03 Jun 2019 | AP04 | Appointment of Link Company Matters Limited as a secretary on 29 May 2019 | |
15 Apr 2019 | MA | Memorandum and Articles of Association | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | TM01 | Termination of appointment of Richard Craig Leslie as a director on 5 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of James Wheatley Andrew Jones-O'flaherty as a director on 5 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Spencer Adam Leslie as a director on 5 March 2019 | |
12 Mar 2019 | PSC02 | Notification of Civitas Social Housing Plc as a person with significant control on 5 March 2019 | |
12 Mar 2019 | PSC07 | Cessation of Carisbrook Properties Ltd as a person with significant control on 5 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Thomas Clifford Pridmore as a director on 5 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Paul Ralph Bridge as a director on 5 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Graham Charles Peck as a director on 5 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Andrew Joseph Dawber as a director on 5 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 12 March 2019 | |
12 Mar 2019 | MR04 | Satisfaction of charge 114826460001 in full | |
12 Mar 2019 | MR04 | Satisfaction of charge 114826460003 in full | |
12 Mar 2019 | MR04 | Satisfaction of charge 114826460004 in full | |
12 Mar 2019 | MR04 | Satisfaction of charge 114826460005 in full | |
12 Mar 2019 | MR04 | Satisfaction of charge 114826460007 in full | |
12 Mar 2019 | MR04 | Satisfaction of charge 114826460002 in full | |
09 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | MR01 | Registration of charge 114826460007, created on 12 October 2018 |