- Company Overview for CIVITAS SPV71 LIMITED (10888639)
- Filing history for CIVITAS SPV71 LIMITED (10888639)
- People for CIVITAS SPV71 LIMITED (10888639)
- Charges for CIVITAS SPV71 LIMITED (10888639)
- More for CIVITAS SPV71 LIMITED (10888639)
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) |
---|---|---|---|
22 Feb 2023 | MR04 | Satisfaction of charge 108886390001 in full | |
22 Feb 2023 | MR04 | Satisfaction of charge 108886390002 in full | |
21 Feb 2023 | MR01 | Registration of charge 108886390003, created on 13 February 2023 | |
30 Dec 2022 | CH04 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 | |
30 Dec 2022 | PSC05 | Change of details for Civitas Social Housing Plc as a person with significant control on 7 December 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 | |
19 Dec 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 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for 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 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
07 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
07 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
07 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
10 Jun 2021 | MR01 | Registration of charge 108886390002, created on 4 June 2021 | |
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 | |
06 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
08 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
08 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
08 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
29 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates |