Advanced company searchLink opens in new window

CIVITAS SPV8 LIMITED

Company number 10536157

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)
06 Jun 2024 PSC05 Change of details for Civitas Social Housing Finance Company 3 Limited as a person with significant control on 21 May 2024
29 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
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
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
04 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
09 Oct 2023 TM01 Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023
22 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
25 Jan 2023 PSC05 Change of details for Civitas Social Housing Finance Company 3 Limited as a person with significant control on 11 January 2023
30 Dec 2022 CH04 Secretary's details changed for Link Company Matters Limited on 4 November 2022
30 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 30 December 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
19 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
25 Nov 2022 MR01 Registration of charge 105361570002, created on 17 November 2022
29 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
29 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
29 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
09 Dec 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 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
06 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
13 May 2021 AP01 Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021
12 May 2021 TM01 Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021