CIVITAS SPV88 LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
29/08/2529 August 2025 New | Change of details for Civitas Social Housing Finance Company 4 Limited as a person with significant control on 2025-08-29 |
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-29 with no updates |
15/08/2515 August 2025 New | Appointment of Mr Andrew Stewart James Daffern as a director on 2025-08-15 |
15/08/2515 August 2025 New | Termination of appointment of Claire Louise Fahey as a director on 2025-08-15 |
04/06/254 June 2025 | |
04/06/254 June 2025 | |
04/06/254 June 2025 | |
20/01/2520 January 2025 | Secretary's details changed for Link Company Matters Limited on 2025-01-20 |
13/12/2413 December 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
02/12/242 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
27/09/2427 September 2024 | |
27/09/2427 September 2024 | |
27/09/2427 September 2024 | |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with no updates |
07/06/247 June 2024 | Change of details for Civitas Social Housing Finance Company 4 Limited as a person with significant control on 2024-05-21 |
28/05/2428 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 |
18/12/2318 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
27/10/2327 October 2023 | |
27/10/2327 October 2023 | |
27/10/2327 October 2023 | |
10/10/2310 October 2023 | Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with no updates |
01/02/231 February 2023 | Change of details for Civitas Social Housing Finance Company 4 Limited as a person with significant control on 2023-01-11 |
10/01/2310 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
09/12/229 December 2022 | Secretary's details changed for Link Company Matters Limited on 2022-11-04 |
09/12/229 December 2022 | Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2022-12-09 |
29/09/2229 September 2022 | |
29/09/2229 September 2022 | |
29/09/2229 September 2022 | |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-03-28 |
30/12/2130 December 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 | |
30/08/1730 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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