- Company Overview for CIVITAS SPV149 LIMITED (11462691)
- Filing history for CIVITAS SPV149 LIMITED (11462691)
- People for CIVITAS SPV149 LIMITED (11462691)
- Charges for CIVITAS SPV149 LIMITED (11462691)
- More for CIVITAS SPV149 LIMITED (11462691)
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 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
30 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
30 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
30 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
10 Oct 2023 | TM01 | Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
17 Jan 2023 | PSC05 | Change of details for Civitas Social Housing Finance Company 4 Limited as a person with significant control on 11 January 2023 | |
10 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
09 Dec 2022 | CH04 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 9 December 2022 | |
28 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
28 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
28 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
13 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2022
|
|
02 Jan 2022 | 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 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
13 May 2021 | AP01 | Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021 | |
11 May 2021 | TM01 | Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021 | |
16 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
11 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
11 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 |