CIVITAS SPV5 LIMITED

Company Documents

DateDescription
06/06/256 June 2025 New

View Document

06/06/256 June 2025 New

View Document

06/06/256 June 2025 New

View Document

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

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

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

29/11/2429 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

21/11/2421 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 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

04/06/244 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

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

10/10/2310 October 2023 Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04

View Document

21/02/2321 February 2023 Registration of charge 104791040003, created on 2023-02-13

View Document

15/02/2315 February 2023 Satisfaction of charge 104791040001 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 104791040002 in full

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

29/12/2229 December 2022 Change of details for Civitas Social Housing Plc as a person with significant control on 2022-12-07

View Document

29/12/2229 December 2022 Secretary's details changed for Link Company Matters Limited on 2022-11-04

View Document

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

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

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

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

29/11/2129 November 2021

View Document

25/11/2125 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


More Company Information