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 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
21 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
19 Apr 2018 AP04 Appointment of Link Company Matters Limited as a secretary on 9 April 2018
19 Apr 2018 TM02 Termination of appointment of Langham Hall Uk Services Llp as a secretary on 9 April 2018
19 Apr 2018 AD01 Registered office address changed from 5 Old Bailey London EC4M 7BA to Beaufort House 51 New North Road Exeter EX4 4EP on 19 April 2018
20 Mar 2018 AA Accounts for a small company made up to 31 March 2017
14 Mar 2018 AP01 Appointment of Mr Graham Peck as a director on 5 March 2018
28 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
14 Feb 2018 MA Memorandum and Articles of Association
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2017 PSC05 Change of details for Civitas Social Housing Plc as a person with significant control on 13 October 2017
  • ANNOTATION Clarification a second filed PSC05 was registered on 28/03/2019.
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 101
15 Nov 2017 SH20 Statement by Directors
15 Nov 2017 CAP-SS Solvency Statement dated 06/11/17
15 Nov 2017 SH19 Statement of capital on 15 November 2017
  • GBP 100
15 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 09/11/2017
06 Nov 2017 MR01 Registration of charge 101142510001, created on 2 November 2017
31 Aug 2017 PSC05 Change of details for Civitas Social Housing Plc as a person with significant control on 22 February 2017
31 Aug 2017 CH01 Director's details changed for Mr Thomas Clifford Pridmore on 22 December 2016
31 Aug 2017 CH04 Secretary's details changed for Langham Hall Uk Services Llp on 9 February 2017
31 Aug 2017 CH01 Director's details changed for Mr Paul Bridge on 22 December 2016
31 Aug 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
09 Aug 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
13 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-10
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates