Advanced company searchLink opens in new window

CIVITAS SPV149 LIMITED

Company number 11462691

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)
11 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
20 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
30 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
09 Sep 2019 AP01 Appointment of Mr Subbash Chandra Thammanna as a director on 28 August 2019
06 Sep 2019 TM01 Termination of appointment of Graham Charles Peck as a director on 28 August 2019
20 Aug 2019 MR01 Registration of charge 114626910001, created on 15 August 2019
08 Aug 2019 CH01 Director's details changed for Mr Paul Ralph Bridge on 11 May 2019
01 Aug 2019 PSC02 Notification of Civitas Social Housing Finance Company 4 Limited as a person with significant control on 18 July 2019
01 Aug 2019 PSC07 Cessation of Civitas Social Housing Plc as a person with significant control on 18 July 2019
18 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
15 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
15 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
15 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
02 Jul 2019 SH20 Statement by Directors
02 Jul 2019 SH19 Statement of capital on 2 July 2019
  • GBP 101
02 Jul 2019 CAP-SS Solvency Statement dated 12/06/19
02 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 12/06/2019
21 Jun 2019 AP04 Appointment of Link Company Matters Limited as a secretary on 19 June 2019
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 101
15 Apr 2019 MA Memorandum and Articles of Association
15 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
13 Mar 2019 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 28 February 2019
13 Mar 2019 PSC07 Cessation of Fairhome Property Investments Ltd as a person with significant control on 28 February 2019
13 Mar 2019 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019