CIVITAS SPV HP LTD.: Filings
Overview
| Company Name | CIVITAS SPV HP LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12784895 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CIVITAS SPV HP LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Civitas Spv14 Limited as a person with significant control on Aug 29, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on Aug 29, 2025 | 1 pages | AD01 | ||
Appointment of Mr Andrew Stewart James Daffern as a director on Aug 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Louise Fahey as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 19 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Civitas Spv14 Limited as a person with significant control on May 21, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on May 21, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 18 pages | AA | ||
legacy | 135 pages | PARENT_ACC | ||
Appointment of Mr Thomas Neil Michael Falconer as a director on Oct 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Ralph Bridge as a director on Oct 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
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