CIVITAS SPV1 LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Change of details for Civitas Social Housing Limited as a person with significant control on 2025-06-05 |
04/06/254 June 2025 New | |
04/06/254 June 2025 New | |
04/06/254 June 2025 New | |
20/01/2520 January 2025 | Secretary's details changed for Link Company Matters Limited on 2025-01-20 |
24/12/2424 December 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
23/12/2423 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with updates |
30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2024-09-26 |
25/09/2425 September 2024 | |
25/09/2425 September 2024 | |
25/09/2425 September 2024 | |
05/06/245 June 2024 | Change of details for Civitas Social Housing Limited as a person with significant control on 2024-06-04 |
03/06/243 June 2024 | Change of details for Civitas Social Housing Plc as a person with significant control on 2024-02-14 |
23/05/2423 May 2024 | Secretary's details changed for Link Company Matters Limited on 2024-05-20 |
21/05/2421 May 2024 | Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-05-21 |
16/01/2416 January 2024 | Satisfaction of charge 105187290001 in full |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
14/11/2314 November 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | |
10/10/2310 October 2023 | Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04 |
28/12/2228 December 2022 | Change of details for Civitas Social Housing Plc as a person with significant control on 2022-12-07 |
28/12/2228 December 2022 | Secretary's details changed for Link Company Matters Limited on 2022-11-04 |
28/12/2228 December 2022 | Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2022-12-28 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-08 with updates |
29/11/2229 November 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
28/09/2228 September 2022 | |
28/09/2228 September 2022 | |
28/09/2228 September 2022 | |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-03-28 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
02/11/212 November 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
06/10/216 October 2021 | |
06/10/216 October 2021 | |
06/10/216 October 2021 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company