Advanced company searchLink opens in new window

CIVITAS SPV85 LIMITED

Company number 11300749

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
01 Dec 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 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
26 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
10 Oct 2023 TM01 Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023
20 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 13 April 2022
19 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
25 Jan 2023 PSC05 Change of details for Civitas Social Housing Finance Company 3 Limited as a person with significant control on 11 January 2023
09 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
08 Dec 2022 CH04 Secretary's details changed for Link Company Matters Limited on 4 November 2022
08 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 8 December 2022
25 Nov 2022 MR01 Registration of charge 113007490002, created on 17 November 2022
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
13 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/04/23
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 4
08 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
06 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
06 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
06 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
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
14 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates