CIVITAS SPV49 LIMITED: Filings - Page 3

  • Overview

    Company NameCIVITAS SPV49 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11031349
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CIVITAS SPV49 LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 21, 2021

    • Capital: GBP 2
    3 pagesSH01

    Amended audit exemption subsidiary accounts made up to Mar 31, 2020

    18 pagesAAMD

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Oct 24, 2020 with updates

    3 pagesCS01

    legacy

    146 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Subbash Chandra Thammanna as a director on Aug 28, 2019

    2 pagesAP01

    Termination of appointment of Graham Charles Peck as a director on Aug 28, 2019

    1 pagesTM01

    Director's details changed for Mr Paul Ralph Bridge on May 11, 2019

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    13 pagesAA

    legacy

    152 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of details for Civitas Social Housing Plc as a person with significant control on Mar 28, 2018

    2 pagesPSC05

    Second filing for the notification of Civitas Social Housing Plc as a person with significant control

    7 pagesRP04PSC02

    Confirmation statement made on Oct 24, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Thomas Clifford Pridmore on Nov 01, 2017

    2 pagesCH01

    Director's details changed for Mr Graham Charles Peck on Apr 19, 2018

    2 pagesCH01

    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 pagesAD01

    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