Advanced company searchLink opens in new window

CIVITAS SPV71 LIMITED

Company number 10888639

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)
10 Jun 2021 MR01 Registration of charge 108886390002, created on 4 June 2021
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
06 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
08 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
08 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
08 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
29 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
18 May 2020 SH19 Statement of capital on 18 May 2020
  • GBP 101
19 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 05/03/2020
19 Mar 2020 SH20 Statement by Directors
19 Mar 2020 CAP-SS Solvency Statement dated 05/03/20
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 101
23 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
13 Aug 2019 RP04PSC02 Second filing for the notification of Civitas Social Housing Plc as a person with significant control
07 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
06 Aug 2019 CH01 Director's details changed for Mr Paul Ralph Bridge on 11 May 2019
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
15 Mar 2019 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 11 March 2019
15 Mar 2019 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 11 March 2019
13 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12