CIVITAS SPV2 LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewChange of details for Civitas Social Housing Limited as a person with significant control on 2025-06-05

View Document

04/06/254 June 2025 New

View Document

04/06/254 June 2025 New

View Document

04/06/254 June 2025 New

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

21/01/2521 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

13/12/2413 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

05/06/245 June 2024 Change of details for Civitas Social Housing Limited as a person with significant control on 2024-06-04

View Document

03/06/243 June 2024 Change of details for Civitas Social Housing Plc as a person with significant control on 2024-02-14

View Document

29/05/2429 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

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

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

16/01/2416 January 2024 Satisfaction of charge 101142510001 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 101142510002 in full

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

09/10/239 October 2023 Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

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

View Document

28/12/2228 December 2022 Change of details for Civitas Social Housing Plc as a person with significant control on 2022-12-07

View Document

28/12/2228 December 2022 Secretary's details changed for Link Company Matters Limited on 2022-11-04

View Document

29/11/2229 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

06/01/226 January 2022 Registration of charge 101142510002, created on 2022-01-06

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

18/12/1918 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR SUBBASH CHANDRA THAMMANNA

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PECK

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RALPH BRIDGE / 11/05/2019

View Document

15/07/1915 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

15/07/1915 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

15/07/1915 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / CIVITAS SOCIAL HOUSING PLC / 28/03/2018

View Document

28/03/1928 March 2019 SECOND FILING OF PSC05 FOR CIVITAS SOCIAL HOUSING PLC

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES PECK / 19/04/2018

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

06/02/196 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

21/06/1821 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

21/06/1821 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY LANGHAM HALL UK SERVICES LLP

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 5 OLD BAILEY LONDON EC4M 7BA

View Document

19/04/1819 April 2018 CORPORATE SECRETARY APPOINTED LINK COMPANY MATTERS LIMITED

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR GRAHAM PECK

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 ARTICLES OF ASSOCIATION

View Document

05/01/185 January 2018 ALTER ARTICLES 25/10/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / CIVITAS SOCIAL HOUSING PLC / 13/10/2017

View Document

20/12/1720 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 101

View Document

15/11/1715 November 2017 STATEMENT BY DIRECTORS

View Document

15/11/1715 November 2017 SOLVENCY STATEMENT DATED 06/11/17

View Document

15/11/1715 November 2017 CANCELLATION OF SHARE PREMIUM ACCOUNT 09/11/2017

View Document

15/11/1715 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 100

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101142510001

View Document

31/08/1731 August 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / CIVITAS SOCIAL HOUSING PLC / 22/02/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIDGE / 22/12/2016

View Document

31/08/1731 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANGHAM HALL UK SERVICES LLP / 09/02/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CLIFFORD PRIDMORE / 22/12/2016

View Document

09/08/179 August 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

13/03/1713 March 2017 COMPANY NAME CHANGED FPI CO 73 LTD CERTIFICATE ISSUED ON 13/03/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 CORPORATE SECRETARY APPOINTED LANGHAM HALL UK SERVICES LLP

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR PAUL BRIDGE

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7NB UNITED KINGDOM

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

09/04/169 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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