Advanced company searchLink opens in new window

CIVITAS FINANCING LIMITED

Company number 13546154

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)
23 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
21 May 2024 AD01 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 21 May 2024
12 Oct 2023 TM01 Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023
12 Oct 2023 AP01 Appointment of Mr Thomas Neil Michael Falconer as a director on 5 October 2023
02 Oct 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Oct 2023 MAR Re-registration of Memorandum and Articles
02 Oct 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Oct 2023 RR02 Re-registration from a public company to a private limited company
23 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
03 Jul 2023 TM01 Termination of appointment of Caroline Gulliver as a director on 29 June 2023
03 Jul 2023 AP01 Appointment of Mr Paul Ralph Bridge as a director on 29 June 2023
03 Jul 2023 TM01 Termination of appointment of Peter Baxter as a director on 29 June 2023
03 Jul 2023 AP01 Appointment of Mrs Claire Louise Fahey as a director on 29 June 2023
03 Jul 2023 TM01 Termination of appointment of Alison Jackson Hadden as a director on 29 June 2023
03 Jul 2023 TM01 Termination of appointment of Alastair Michael Moss as a director on 29 June 2023
03 Jul 2023 TM01 Termination of appointment of Michael Aleksander Wrobel as a director on 29 June 2023
09 Dec 2022 PSC05 Change of details for Civitas Social Housing Plc as a person with significant control on 7 December 2022
09 Dec 2022 CH04 Secretary's details changed for Link Company Matters Limited on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 7 December 2022
22 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
10 Sep 2021 AA01 Current accounting period shortened from 31 August 2022 to 31 March 2022
03 Sep 2021 AP01 Appointment of Mr Michael Aleksander Wrobel as a director on 2 September 2021
02 Sep 2021 TM01 Termination of appointment of Claire Louise Fahey as a director on 2 September 2021