Advanced company searchLink opens in new window

CIVITAS INVESTMENT MANAGEMENT LIMITED

Company number 10278444

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)
02 Apr 2024 TM01 Termination of appointment of Nicholas John Abbey as a director on 31 March 2024
12 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
06 Oct 2023 TM01 Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023
24 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
26 May 2023 AP01 Appointment of Mr Christopher Casey as a director on 17 April 2023
15 May 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
22 Feb 2023 AA Total exemption full accounts made up to 30 September 2021
22 Nov 2022 AA01 Current accounting period shortened from 31 March 2022 to 30 September 2021
02 Sep 2022 AD01 Registered office address changed from 13 Berkeley Street London W1J 8DU England to 25 Maddox Street London W1S 2QN on 2 September 2022
15 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
07 Apr 2022 CH01 Director's details changed for Mr Philip Frederick Ellis on 26 October 2016
07 Apr 2022 CH01 Director's details changed for Mr Nicholas John Abbey on 26 October 2016
07 Apr 2022 CH01 Director's details changed for Mr Paul Ralph Bridge on 26 October 2016
04 Apr 2022 CH01 Director's details changed for Mr Paul Ralph Bridge on 4 April 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 SH08 Change of share class name or designation
26 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
01 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
15 Jul 2020 AD03 Register(s) moved to registered inspection location The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT
15 Jul 2020 AD02 Register inspection address has been changed to The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT
07 May 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-27
07 May 2020 CONNOT Change of name notice