Advanced company searchLink opens in new window

CIVITAS SPV32 LIMITED

Company number 11007173

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 Mar 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 2
14 Mar 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
13 Mar 2018 AP01 Appointment of Mr Graham Peck as a director on 5 March 2018
10 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
26 Jan 2018 SH20 Statement by Directors
26 Jan 2018 SH19 Statement of capital on 26 January 2018
  • GBP 2.00
26 Jan 2018 CAP-SS Solvency Statement dated 19/01/18
26 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 19/01/2018
18 Dec 2017 AP04 Appointment of Langham Hall Uk Services Llp as a secretary on 25 October 2017
18 Dec 2017 PSC07 Cessation of Bcp Supported Housing Ltd as a person with significant control on 25 October 2017
18 Dec 2017 PSC02 Notification of Civitas Social Housing Plc as a person with significant control on 25 October 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 05/11/2018.
18 Dec 2017 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 25 October 2017
18 Dec 2017 TM01 Termination of appointment of Ikhlaq Ahmed as a director on 25 October 2017
18 Dec 2017 AP01 Appointment of Mr Paul Bridge as a director on 25 October 2017
18 Dec 2017 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 25 October 2017
04 Dec 2017 AD01 Registered office address changed from 43 Berkeley Square London W1J 5FJ United Kingdom to 5 Old Bailey London EC4M 7BA on 4 December 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
17 Oct 2017 PSC02 Notification of Bcp Supported Housing Ltd as a person with significant control on 17 October 2017
17 Oct 2017 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 17 October 2017
17 Oct 2017 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 17 October 2017
17 Oct 2017 TM01 Termination of appointment of Clive Weston as a director on 17 October 2017
17 Oct 2017 AP01 Appointment of Mr Ikhlaq Ahmed as a director on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 43 Berkeley Square London W1J 5FJ on 17 October 2017
11 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-11
  • GBP 1