Advanced company searchLink opens in new window

CIVITAS SPV112 LIMITED

Company number 11579750

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
03 Jun 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019
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 MA Memorandum and Articles of Association
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 2
14 Mar 2019 AP04 Appointment of Link Company Matters Limited as a secretary on 11 March 2019
12 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
09 Nov 2018 AD01 Registered office address changed from Suite 1.07 23-24 Berkeley Square London W1J 6HE United Kingdom to Beaufort House, 51 New North Road Exeter EX4 4EP on 9 November 2018
09 Nov 2018 PSC07 Cessation of Global Capital Holdings Ltd as a person with significant control on 1 November 2018
09 Nov 2018 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 1 November 2018
09 Nov 2018 TM01 Termination of appointment of Faisal Lalani as a director on 1 November 2018
09 Nov 2018 TM01 Termination of appointment of Jamil Mawji as a director on 1 November 2018
09 Nov 2018 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 1 November 2018
09 Nov 2018 AP01 Appointment of Mr Graham Peck as a director on 1 November 2018
09 Nov 2018 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 1 November 2018
09 Nov 2018 AP01 Appointment of Mr Paul Ralph Bridge as a director on 1 November 2018
20 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-20
  • GBP 1