Advanced company searchLink opens in new window

CIVITAS SOCIAL HOUSING FINANCE COMPANY 5 LIMITED

Company number 13083077

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
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 266
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
16 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
09 Oct 2023 TM01 Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023
22 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
22 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
21 Jul 2023 MR04 Satisfaction of charge 130830770001 in full
20 Jan 2023 PSC05 Change of details for Civitas Social Housing Plc as a person with significant control on 7 December 2022
11 Jan 2023 CH04 Secretary's details changed for Link Company Matters Limited on 4 November 2022
11 Jan 2023 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 11 January 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
21 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
27 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
27 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
27 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 261
20 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
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
14 Apr 2021 SH20 Statement by Directors
14 Apr 2021 SH19 Statement of capital on 14 April 2021
  • GBP 3
14 Apr 2021 CAP-SS Solvency Statement dated 22/03/21