Advanced company searchLink opens in new window

CIVITAS SPV2 LIMITED

Company number 10114251

Filter by category

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)
21 May 2024 AD01 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 21 May 2024
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
16 Jan 2024 MR04 Satisfaction of charge 101142510001 in full
16 Jan 2024 MR04 Satisfaction of charge 101142510002 in full
14 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
31 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
31 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
31 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
09 Oct 2023 TM01 Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023
23 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
28 Dec 2022 CH04 Secretary's details changed for Link Company Matters Limited on 4 November 2022
28 Dec 2022 AD01 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 28 December 2022
28 Dec 2022 PSC05 Change of details for Civitas Social Housing Plc as a person with significant control on 7 December 2022
29 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
28 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
28 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
28 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 102
23 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
06 Jan 2022 MR01 Registration of charge 101142510002, created on 6 January 2022
02 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
06 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
06 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
06 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
13 May 2021 AP01 Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021