Advanced company searchLink opens in new window

CIVITAS SPV54 LIMITED

Company number 11039750

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 Nov 2018 RP04AP01 Second filing for the appointment of Thomas Pridmore as a director
21 Nov 2018 RP04AP01 Second filing for the appointment of Andrew Dawber as a director
12 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
12 Nov 2018 CH01 Director's details changed for Mr Graham Charles Peck on 19 April 2018
12 Nov 2018 PSC05 Change of details for Civitas Social Housing Plc as a person with significant control on 28 March 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
19 Apr 2018 AP04 Appointment of Link Company Matters Limited as a secretary on 9 April 2018
19 Apr 2018 TM02 Termination of appointment of Langham Hall Uk Services Llp as a secretary on 9 April 2018
14 Mar 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
13 Mar 2018 AP01 Appointment of Mr Graham Peck as a director on 5 March 2018
05 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
26 Feb 2018 AP04 Appointment of Langham Hall Uk Services Llp as a secretary on 16 February 2018
26 Feb 2018 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 16 February 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 21/11/2018.
26 Feb 2018 TM01 Termination of appointment of Ikhlaq Ahmed as a director on 16 February 2018
26 Feb 2018 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 16 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/11/2018.
26 Feb 2018 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 16 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/11/2018.
26 Feb 2018 AP01 Appointment of Mr Paul Bridge as a director on 16 February 2018
26 Feb 2018 AD01 Registered office address changed from 43 Berkeley Square London W1J 5FJ United Kingdom to 5 Old Bailey London EC4M 7BA on 26 February 2018
16 Feb 2018 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 43 Berkeley Square London W1J 5FJ on 16 February 2018
16 Feb 2018 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 16 February 2018
16 Feb 2018 TM01 Termination of appointment of Thomas James Vince as a director on 16 February 2018
16 Feb 2018 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 16 February 2018
16 Feb 2018 AP01 Appointment of Mr Ikhlaq Ahmed as a director on 16 February 2018
31 Oct 2017 TM01 Termination of appointment of Ikhlaq Ahmed as a director on 31 October 2017
31 Oct 2017 AP01 Appointment of Mr Ikhlaq Ahmed as a director on 31 October 2017