Advanced company searchLink opens in new window

CIVITAS SPV122 LIMITED

Company number 11482646

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
19 Oct 2018 MR01 Registration of charge 114826460007, created on 12 October 2018