Advanced company searchLink opens in new window

CIVITAS LIMITED

Company number 04023541

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2012 AP01 Appointment of Dr David Winston Costain as a director
14 Jul 2011 AR01 Annual return made up to 29 June 2011 no member list
21 Jun 2011 AA Full accounts made up to 31 December 2010
23 Sep 2010 TM01 Termination of appointment of Michael Stone as a director
08 Jul 2010 AR01 Annual return made up to 29 June 2010 no member list
07 Jul 2010 TM01 Termination of appointment of Peter Walters as a director
07 Jul 2010 TM01 Termination of appointment of Patrick Barbour as a director
07 Jul 2010 CH01 Director's details changed for Kenneth Minogue on 29 June 2010
07 Jul 2010 CH01 Director's details changed for Margaret Louise Allen on 29 June 2010
07 Jul 2010 CH01 Director's details changed for Arthur Douglas Myers on 29 June 2010
07 Jul 2010 CH01 Director's details changed for Lord Nigel Vinson on 29 June 2010
07 Jul 2010 AD02 Register inspection address has been changed
18 Jun 2010 AA Full accounts made up to 31 December 2009
19 Jan 2010 AD01 Registered office address changed from 77 Great Peter Street Westminster London SW1P 2EZ on 19 January 2010
07 Jul 2009 363a Annual return made up to 29/06/09
07 Jul 2009 288c Director's change of particulars / justin shaw / 28/06/2009
22 Jun 2009 AA Full accounts made up to 31 December 2008
11 Feb 2009 288a Director appointed michael john christopher stone
04 Jul 2008 363a Annual return made up to 29/06/08
26 Jun 2008 AA Full accounts made up to 31 December 2007
13 Nov 2007 288a New director appointed
16 Jul 2007 288a New director appointed
10 Jul 2007 363a Annual return made up to 29/06/07
05 Jun 2007 AA Full accounts made up to 31 December 2006
17 May 2007 395 Particulars of mortgage/charge