Advanced company searchLink opens in new window

CIVITAS SPV50 LIMITED

Company number 10775419

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
15 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 09/11/2017