CIVITAS SPV88 LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 NewChange of details for Civitas Social Housing Finance Company 4 Limited as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

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

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

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

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

View Document

28/05/2428 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

18/12/2318 December 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

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

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

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

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Secretary's details changed for Link Company Matters Limited on 2022-11-04

View Document

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

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

30/12/2130 December 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

30/08/1730 August 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