CIVITAS SPV18 LIMITED - LONDON


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

Description Filing date
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