CIVITAS SPV8 LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-07-21 |
21/07/2521 July 2025 New | Change of details for Civitas Social Housing Finance Company 3 Limited as a person with significant control on 2025-07-21 |
09/07/259 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
09/06/259 June 2025 New | |
09/06/259 June 2025 New | |
09/06/259 June 2025 New | |
20/01/2520 January 2025 | Secretary's details changed for Link Company Matters Limited on 2025-01-20 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
06/11/246 November 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
04/11/244 November 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 | |
06/06/246 June 2024 | Change of details for Civitas Social Housing Finance Company 3 Limited as a person with significant control on 2024-05-21 |
29/05/2429 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 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
04/12/234 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
09/10/239 October 2023 | Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04 |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | |
25/01/2325 January 2023 | Change of details for Civitas Social Housing Finance Company 3 Limited as a person with significant control on 2023-01-11 |
30/12/2230 December 2022 | Secretary's details changed for Link Company Matters Limited on 2022-11-04 |
30/12/2230 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 2022-12-30 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
19/12/2219 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
25/11/2225 November 2022 | Registration of charge 105361570002, created on 2022-11-17 |
29/09/2229 September 2022 | |
29/09/2229 September 2022 | |
29/09/2229 September 2022 | |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
09/12/219 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 |
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