Advanced company searchLink opens in new window

CIVITAS SPV101 LIMITED

Company number 09978282

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)
12 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
12 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
12 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
12 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
06 Jan 2020 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 099782820001, 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
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
27 Apr 2019 MA Memorandum and Articles of Association
27 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2019 SH20 Statement by Directors
15 Apr 2019 SH19 Statement of capital on 15 April 2019
  • GBP 3
15 Apr 2019 CAP-SS Solvency Statement dated 21/03/19
15 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/03/2019
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 3
14 Mar 2019 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 11 March 2019
14 Mar 2019 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
08 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 30/01/2017
14 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates