Confirmation statement. Statement with no updates. |
2024-01-03 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-11-13 |
View Report |
Accounts. Legacy. |
2023-10-26 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. |
2023-10-26 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. |
2023-10-26 |
View Report |
Officers. Officer name: Paul Ralph Bridge. Termination date: 2023-10-04. |
2023-10-10 |
View Report |
Mortgage. Charge number: 105466510001. |
2023-02-22 |
View Report |
Mortgage. Charge number: 105466510002. |
2023-02-22 |
View Report |
Mortgage. Charge number: 105466510003. Charge creation date: 2023-02-13. |
2023-02-21 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-03 |
View Report |
Officers. Officer name: Link Company Matters Limited. Change date: 2022-11-04. |
2022-12-28 |
View Report |
Persons with significant control. Psc name: Civitas Social Housing Plc. Change date: 2022-12-07. |
2022-12-28 |
View Report |
Address. Old address: Beaufort House 51 New North Road Exeter EX4 4EP England. New address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Change date: 2022-12-28. |
2022-12-28 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-12-13 |
View Report |
Accounts. Legacy. |
2022-09-29 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. |
2022-09-29 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. |
2022-09-29 |
View Report |
Capital. Capital allotment shares. |
2022-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-07 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. |
2021-11-29 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-11-26 |
View Report |
Accounts. Legacy. |
2021-10-06 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. |
2021-10-06 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. |
2021-10-06 |
View Report |
Mortgage. Charge number: 105466510002. Charge creation date: 2021-06-04. |
2021-06-10 |
View Report |
Officers. Appointment date: 2021-04-30. Officer name: Mrs Claire Louise Fahey. |
2021-05-13 |
View Report |
Officers. Termination date: 2021-04-30. Officer name: Subbash Chandra Thammanna. |
2021-05-12 |
View Report |
Officers. Appointment date: 2021-04-30. Officer name: Mr Thomas Clifford Pridmore. |
2021-05-12 |
View Report |
Officers. Appointment date: 2021-04-30. Officer name: Mr Andrew Joseph Dawber. |
2021-05-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-09 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-01-06 |
View Report |
Accounts. Legacy. |
2020-10-11 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. |
2020-10-11 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. |
2020-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-06 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-12-18 |
View Report |
Officers. Officer name: Mr Subbash Chandra Thammanna. Appointment date: 2019-08-28. |
2019-09-09 |
View Report |
Officers. Officer name: Graham Charles Peck. Termination date: 2019-08-28. |
2019-09-06 |
View Report |
Officers. Officer name: Mr Paul Ralph Bridge. Change date: 2019-05-11. |
2019-08-09 |
View Report |
Accounts. Legacy. |
2019-07-15 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. |
2019-07-15 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. |
2019-07-15 |
View Report |
Persons with significant control. Psc name: Civitas Social Housing Plc. Change date: 2018-03-28. |
2019-02-19 |
View Report |
Persons with significant control. Second filing change details of a person with significant control. |
2019-01-30 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 03/01/2018. |
2019-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-16 |
View Report |
Officers. Officer name: Mr Graham Charles Peck. Change date: 2018-04-18. |
2019-01-16 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-10-10 |
View Report |
Accounts. Legacy. |
2018-06-21 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18. |
2018-06-21 |
View Report |