CIVICA HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-28 View Report
Mortgage. Charge creation date: 2023-11-21. Charge number: 021312400010. 2023-11-22 View Report
Mortgage. Charge number: 021312400009. 2023-09-08 View Report
Accounts. Accounts type full. 2023-07-11 View Report
Officers. Officer name: Wayne Andrew Story. Termination date: 2022-12-31. 2023-01-24 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Officers. Officer name: Mr Lee John Perkins. Appointment date: 2022-11-25. 2022-11-25 View Report
Accounts. Accounts type full. 2022-07-08 View Report
Officers. Termination date: 2022-05-27. Officer name: David Anthony Spicer. 2022-05-27 View Report
Officers. Termination date: 2022-02-28. Officer name: Phillip David Rowland. 2022-02-28 View Report
Officers. Officer name: Mr Martin David Franks. Appointment date: 2022-01-18. 2022-02-04 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Accounts. Accounts type full. 2021-07-09 View Report
Officers. Officer name: Mr David Anthony Spicer. Appointment date: 2021-05-27. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2020-12-28 View Report
Accounts. Accounts type full. 2020-07-17 View Report
Persons with significant control. Change date: 2020-03-29. Psc name: Civica Group Limited. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-12-24 View Report
Accounts. Accounts type full. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Officers. Change date: 2018-07-01. Officer name: Mr Wayne Andrew Story. 2018-07-25 View Report
Officers. Change date: 2015-07-01. Officer name: Mr Michael Stoddard. 2018-07-19 View Report
Officers. Officer name: Mr Michael Stoddard. Change date: 2018-07-01. 2018-07-19 View Report
Address. New address: Southbank Central 30 Stamford Street London SE1 9LQ. Change date: 2018-07-01. Old address: 2 Burston Road Putney London SW15 6AR. 2018-07-01 View Report
Accounts. Accounts type full. 2018-04-26 View Report
Officers. Termination date: 2018-03-19. Officer name: Simon Richard Downing. 2018-03-19 View Report
Mortgage. Charge number: 021312400009. Charge creation date: 2018-02-09. 2018-02-14 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Mortgage. Charge number: 021312400006. 2017-10-27 View Report
Mortgage. Charge number: 021312400008. 2017-10-27 View Report
Mortgage. Charge number: 021312400007. 2017-10-27 View Report
Accounts. Accounts type full. 2017-06-20 View Report
Officers. Appointment date: 2017-03-21. Officer name: Mr Gavin Leigh. 2017-03-21 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Officers. Officer name: Mr Wayne Story. Appointment date: 2016-07-04. 2016-07-05 View Report
Accounts. Accounts type full. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts type full. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Mortgage. Charge creation date: 2014-08-04. Charge number: 021312400008. 2014-08-11 View Report
Accounts. Accounts type full. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Mortgage. Charge number: 021312400007. 2013-08-28 View Report
Mortgage. Charge number: 021312400006. 2013-05-30 View Report
Mortgage. Charge number: 5. 2013-05-21 View Report
Accounts. Accounts type full. 2013-03-11 View Report
Annual return. With made up date full list shareholders. 2013-01-09 View Report
Accounts. Accounts type full. 2012-03-06 View Report
Annual return. With made up date full list shareholders. 2012-01-16 View Report
Address. Old address: 2 Burston Road London SW15 6AL. Change date: 2012-01-16. 2012-01-16 View Report