- Company Overview for CIVITAS FINANCING LIMITED (13546154)
- Filing history for CIVITAS FINANCING LIMITED (13546154)
- People for CIVITAS FINANCING LIMITED (13546154)
- More for CIVITAS FINANCING LIMITED (13546154)
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
|
|
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 |