CIVITAS SPV HP LTD.
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | |
06/06/256 June 2025 New | |
06/06/256 June 2025 New | |
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 |
27/11/2427 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
05/11/245 November 2024 | |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with no updates |
07/06/247 June 2024 | Change of details for Civitas Spv14 Limited as a person with significant control on 2024-05-21 |
23/05/2423 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 |
14/11/2314 November 2023 | |
14/11/2314 November 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04 |
12/10/2312 October 2023 | Appointment of Mr Thomas Neil Michael Falconer as a director on 2023-10-05 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-25 with no updates |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | |
17/07/2317 July 2023 | |
17/07/2317 July 2023 | Statement of capital on 2023-07-17 |
23/02/2323 February 2023 | Satisfaction of charge 127848950007 in full |
23/02/2323 February 2023 | Satisfaction of charge 127848950001 in full |
23/02/2323 February 2023 | Satisfaction of charge 127848950003 in full |
23/02/2323 February 2023 | Satisfaction of charge 127848950004 in full |
23/02/2323 February 2023 | Satisfaction of charge 127848950002 in full |
23/02/2323 February 2023 | Satisfaction of charge 127848950005 in full |
23/02/2323 February 2023 | Satisfaction of charge 127848950006 in full |
23/01/2323 January 2023 | Change of details for Civitas Spv14 Limited as a person with significant control on 2023-01-11 |
11/01/2311 January 2023 | Secretary's details changed for Link Company Matters Limited on 2022-11-04 |
11/01/2311 January 2023 | 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 2023-01-11 |
20/10/2220 October 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Director's details changed for Mr Paul Ralph Bridge on 2021-05-26 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-25 with updates |
16/09/2216 September 2022 | |
20/05/2220 May 2022 | Accounts for a small company made up to 2021-05-26 |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-03-28 |
12/01/2212 January 2022 | Previous accounting period shortened from 2021-08-31 to 2021-05-26 |
01/10/211 October 2021 | Secretary's details changed for Link Company Matters Limited on 2021-05-26 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-25 with updates |
01/08/201 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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