CIVITAS SPV6 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

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

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

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

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 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

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

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

21/02/2321 February 2023 Registration of charge 106744930003, created on 2023-02-13

View Document

15/02/2315 February 2023 Satisfaction of charge 106744930002 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 106744930001 in full

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

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

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

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

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / CIVITAS SOCIAL HOUSING PLC / 28/03/2018

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 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS 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

30/04/1930 April 2019 SECOND FILING OF PSC02 FOR CIVITAS SOCIAL HOUSING PLC

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES PECK / 18/04/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 ARTICLES OF ASSOCIATION

View Document

28/06/1828 June 2018 ALTER ARTICLES 25/05/2018

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 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

21/06/1821 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106744930001

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY LANGHAM HALL UK SERVICES LLP

View Document

18/04/1818 April 2018 CORPORATE SECRETARY APPOINTED LINK COMPANY MATTERS LIMITED

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 5 OLD BAILEY LONDON EC4M 7BA UNITED KINGDOM

View Document

05/04/185 April 2018 18/01/18 STATEMENT OF CAPITAL GBP 2

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR GRAHAM PECK

View Document

26/01/1826 January 2018 SOLVENCY STATEMENT DATED 19/01/18

View Document

26/01/1826 January 2018 SHARE PREM ACC CANCELLED 19/01/2018

View Document

26/01/1826 January 2018 STATEMENT BY DIRECTORS

View Document

26/01/1826 January 2018 26/01/18 STATEMENT OF CAPITAL GBP 2.00

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIVITAS SOCIAL HOUSING PLC

View Document

20/12/1720 December 2017 CESSATION OF NOROSE COMPANY SECRETARIAL SERVICES LIMITED AS A PSC

View Document

31/08/1731 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANGHAM HALL UK SERVICES LLP / 16/03/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CLIFFORD PRIDMORE / 16/03/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIDGE / 16/03/2017

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/03/1716 March 2017 CORPORATE SECRETARY APPOINTED LANGHAM HALL UK SERVICES LLP

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR PAUL BRIDGE

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

16/03/1716 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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