CIVITAS SPV80 LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-08-19

View Document

15/08/2515 August 2025 NewAppointment of Mr Andrew Stewart James Daffern as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewTermination of appointment of Claire Louise Fahey as a director on 2025-08-15

View Document

11/08/2511 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

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

View Document

04/06/254 June 2025

View Document

04/06/254 June 2025

View Document

04/06/254 June 2025

View Document

20/01/2520 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

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 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 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

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

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Document

22/02/2322 February 2023 Satisfaction of charge 110019980002 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 110019980001 in full

View Document

21/02/2321 February 2023 Registration of charge 110019980003, created on 2023-02-13

View Document

30/12/2230 December 2022 Secretary's details changed for Link Company Matters Limited on 2022-11-04

View Document

30/12/2230 December 2022 Change of details for Civitas Social Housing Plc as a person with significant control on 2022-12-07

View Document

30/12/2230 December 2022 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6th Floor 65 Gresham Street London EC2V 7NQ on 2022-12-30

View Document

19/12/2219 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

05/04/225 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

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

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

17/07/1917 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

09/07/199 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

09/07/199 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR ANDREW JOSEPH DAWBER

View Document

13/03/1913 March 2019 COMPANY NAME CHANGED FPI CO 195 LTD CERTIFICATE ISSUED ON 13/03/19

View Document

02/11/182 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIVITAS SOCIAL HOUSING PLC

View Document

16/10/1816 October 2018 CESSATION OF FAIRHOME PROPERTY INVESTMENTS LTD AS A PSC

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / CIVITAS SOCIAL HOUSING PLC / 28/03/2018

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE

View Document

10/10/1810 October 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

26/06/1826 June 2018 ALTER ARTICLES 25/05/2018

View Document

22/06/1822 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/18

View Document

22/06/1822 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/18

View Document

22/06/1822 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/18

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110019980001

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR GRAHAM PECK

View Document

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

View Document

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

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR GARETH JONES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 16 CAROLINA WAY QUAYS REACH SALFORD M50 2ZY ENGLAND

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR PAUL BRIDGE

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRHOME PROPERTY INVESTMENTS LTD

View Document

30/11/1730 November 2017 CESSATION OF PAUL STEPHEN GREEN AS A PSC

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7NB UNITED KINGDOM

View Document

09/10/179 October 2017 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