Advanced company searchLink opens in new window

CIVITAS SPV118 LIMITED

Company number 11411498

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)
14 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
03 Jun 2019 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 29 May 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
05 Mar 2019 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 1 February 2019
05 Mar 2019 TM01 Termination of appointment of Louise Powell as a director on 1 February 2019
05 Mar 2019 TM01 Termination of appointment of Grant Mcfarlane Livingston as a director on 1 February 2019
05 Mar 2019 PSC07 Cessation of Specialised Supported Housing Limited as a person with significant control on 1 February 2019
05 Mar 2019 AP04 Appointment of Link Company Matters Limited as a secretary on 1 February 2019
05 Mar 2019 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 1 February 2019
05 Mar 2019 AP01 Appointment of Mr Paul Ralph Bridge as a director on 1 February 2019
05 Mar 2019 AP01 Appointment of Mr Graham Charles Peck as a director on 1 February 2019
05 Mar 2019 AD01 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Beaufort House 51 New North Road Exeter EX4 4EP on 5 March 2019
12 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-12
  • GBP 100