- Company Overview for CIVITAS SPV50 LIMITED (10775419)
- Filing history for CIVITAS SPV50 LIMITED (10775419)
- People for CIVITAS SPV50 LIMITED (10775419)
- Charges for CIVITAS SPV50 LIMITED (10775419)
- More for CIVITAS SPV50 LIMITED (10775419)
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) |
---|---|---|---|
20 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
20 Jun 2018 | PSC02 | Notification of Civitas Social Housing Plc as a person with significant control on 7 July 2017 | |
20 Jun 2018 | PSC07 | Cessation of Fairhome Property Investments Ltd as a person with significant control on 7 July 2017 | |
20 Jun 2018 | PSC02 | Notification of Fairhome Property Investments Ltd as a person with significant control on 7 July 2017 | |
20 Jun 2018 | PSC07 | Cessation of Bcp Supported Housing Limited as a person with significant control on 7 July 2017 | |
20 Jun 2018 | PSC02 | Notification of Bcp Supported Housing Limited as a person with significant control on 4 July 2017 | |
20 Jun 2018 | PSC07 | Cessation of Ikhlaq Ahmed as a person with significant control on 4 July 2017 | |
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 | |
19 Apr 2018 | AP04 | Appointment of Link Company Matters Limited as a secretary on 9 April 2018 | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 November 2017
|
|
23 Mar 2018 | TM01 | Termination of appointment of Gareth Anfield Jones as a director on 5 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Graham Peck as a director on 5 March 2018 | |
16 Mar 2018 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Paul Stephen Green as a director on 7 July 2017 | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2018 | TM01 | Termination of appointment of Ikhlaq Ahmed as a director on 7 July 2017 | |
15 Mar 2018 | AP01 | Appointment of Mr Paul Stephen Green as a director on 7 July 2017 | |
14 Mar 2018 | AP01 | Appointment of Mr Gareth Anfield Jones as a director on 7 July 2017 | |
14 Mar 2018 | AP01 | Appointment of Mr Paul Bridge as a director on 7 July 2017 | |
14 Feb 2018 | MA | Memorandum and Articles of Association | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | AD01 | Registered office address changed from Kingston House, First Floor 432-452 High Street West Bromwich B70 9LD England to 5 Old Bailey London EC4M 7BA on 2 January 2018 | |
07 Dec 2017 | AD01 | Registered office address changed from 43 Berkeley Square London W1J 5AP England to Kingston House, First Floor 432-452 High Street West Bromwich B70 9LD on 7 December 2017 | |
15 Nov 2017 | SH19 |
Statement of capital on 15 November 2017
|
|
15 Nov 2017 | RESOLUTIONS |
Resolutions
|