- Company Overview for CIVITAS SPV112 LIMITED (11579750)
- Filing history for CIVITAS SPV112 LIMITED (11579750)
- People for CIVITAS SPV112 LIMITED (11579750)
- Charges for CIVITAS SPV112 LIMITED (11579750)
- More for CIVITAS SPV112 LIMITED (11579750)
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
|
|
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 | MA | Memorandum and Articles of Association | |
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
14 Mar 2019 | AP04 | Appointment of Link Company Matters Limited as a secretary on 11 March 2019 | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2018-09-20
|