CIVITAS SPV49 LIMITED: Filings - Page 3
Overview
| Company Name | CIVITAS SPV49 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11031349 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CIVITAS SPV49 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 21, 2021
| 3 pages | SH01 | ||||||||||
Amended audit exemption subsidiary accounts made up to Mar 31, 2020 | 18 pages | AAMD | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2020 with updates | 3 pages | CS01 | ||||||||||
legacy | 146 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Subbash Chandra Thammanna as a director on Aug 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Charles Peck as a director on Aug 28, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Paul Ralph Bridge on May 11, 2019 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
legacy | 152 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Civitas Social Housing Plc as a person with significant control on Mar 28, 2018 | 2 pages | PSC05 | ||||||||||
Second filing for the notification of Civitas Social Housing Plc as a person with significant control | 7 pages | RP04PSC02 | ||||||||||
Confirmation statement made on Oct 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas Clifford Pridmore on Nov 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Charles Peck on Apr 19, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on Apr 19, 2018 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0