CIVITAS SPV5 LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | |
06/06/256 June 2025 New | |
06/06/256 June 2025 New | |
05/06/255 June 2025 New | Change of details for Civitas Social Housing Limited as a person with significant control on 2025-06-05 |
21/01/2521 January 2025 | Secretary's details changed for Link Company Matters Limited on 2025-01-20 |
02/01/252 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
29/11/2429 November 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
21/11/2421 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | |
26/09/2426 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 |
04/06/244 June 2024 | Change of details for Civitas Social Housing Plc as a person with significant control on 2024-02-14 |
29/05/2429 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 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
13/11/2313 November 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
26/10/2326 October 2023 | |
26/10/2326 October 2023 |
26/10/2326 October 2023 | |
10/10/2310 October 2023 | Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04 |
21/02/2321 February 2023 | Registration of charge 104791040003, created on 2023-02-13 |
15/02/2315 February 2023 | Satisfaction of charge 104791040001 in full |
15/02/2315 February 2023 | Satisfaction of charge 104791040002 in full |
03/01/233 January 2023 | Confirmation statement made on 2023-01-01 with updates |
29/12/2229 December 2022 | Change of details for Civitas Social Housing Plc as a person with significant control on 2022-12-07 |
29/12/2229 December 2022 | Secretary's details changed for Link Company Matters Limited on 2022-11-04 |
29/12/2229 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 2022-12-29 |
13/12/2213 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
29/09/2229 September 2022 | |
29/09/2229 September 2022 | |
29/09/2229 September 2022 | |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-03-28 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
29/11/2129 November 2021 | |
25/11/2125 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