Advanced company searchLink opens in new window

CIVITAS SPV74 LIMITED

Company number 11001855

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)
21 May 2024 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 21 May 2024
09 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
26 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
26 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
26 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
13 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
10 Oct 2023 TM01 Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023
22 Feb 2023 MR04 Satisfaction of charge 110018550001 in full
22 Feb 2023 MR04 Satisfaction of charge 110018550002 in full
21 Feb 2023 MR01 Registration of charge 110018550003, 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 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
11 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
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
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 102
29 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
25 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
06 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
06 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
06 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21