Advanced company searchLink opens in new window

CIVITAS SPV71 LIMITED

Company number 10888639

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)
30 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
29 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
24 Sep 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
06 Aug 2018 PSC05 Change of details for Civitas Social Housing Plc as a person with significant control on 28 March 2018
26 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/18
22 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/18
22 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/18
06 Jun 2018 MR01 Registration of charge 108886390001, created on 29 May 2018
19 Apr 2018 AP04 Appointment of Link Company Matters Limited as a secretary on 9 April 2018
19 Apr 2018 AD01 Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 19 April 2018
23 Mar 2018 AP01 Appointment of Mr Graham Peck as a director on 5 March 2018
23 Mar 2018 TM01 Termination of appointment of Gareth Anfield Jones as a director on 5 March 2018
23 Mar 2018 TM01 Termination of appointment of Paul Stephen Green as a director on 15 December 2017
23 Mar 2018 PSC07 Cessation of Fairhome Property Investments Ltd as a person with significant control on 15 December 2017
23 Mar 2018 TM01 Termination of appointment of Paul Stephen Green as a director on 15 December 2017
23 Mar 2018 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 15 December 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 13/08/2019
23 Mar 2018 AP01 Appointment of Mr Gareth Anfield Jones as a director on 15 December 2017
23 Mar 2018 AP01 Appointment of Mr Paul Bridge as a director on 15 December 2017
23 Mar 2018 AD01 Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 5 Old Bailey London EC4M 7BA on 23 March 2018
30 Nov 2017 PSC02 Notification of Fairhome Property Investments Ltd as a person with significant control on 29 November 2017
30 Nov 2017 PSC07 Cessation of Paul Stephen Green as a person with significant control on 29 November 2017
29 Nov 2017 AD01 Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 16 Carolina Way Quays Reach Salford M50 2ZY on 29 November 2017
28 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted