CIVITAS SPV33 LIMITED

Central Square Central Square, Leeds, LS1 4DL, United Kingdom
StatusACTIVE
Company No.10546407
CategoryPrivate Limited Company
Incorporated04 Jan 2017
Age7 years, 5 months
JurisdictionEngland Wales

SUMMARY

CIVITAS SPV33 LIMITED is an active private limited company with number 10546407. It was incorporated 7 years, 5 months ago, on 04 January 2017. The company address is Central Square Central Square, Leeds, LS1 4DL, United Kingdom.



Company Fillings

Change corporate secretary company with change date

Date: 29 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-05-20

Officer name: Link Company Matters Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2024

Action Date: 21 May 2024

Category: Address

Type: AD01

Change date: 2024-05-21

New address: Central Square 29 Wellington Street Leeds LS1 4DL

Old address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105464070001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ralph Bridge

Termination date: 2023-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Dec 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-11-04

Officer name: Link Company Matters Limited

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2022

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Civitas Social Housing Plc

Change date: 2022-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

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

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-28

Capital : 106 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Fahey

Appointment date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Subbash Chandra Thammanna

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Mr Thomas Clifford Pridmore

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Mr Andrew Joseph Dawber

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Subbash Chandra Thammanna

Appointment date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Charles Peck

Termination date: 2019-08-28

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-11

Officer name: Mr Paul Ralph Bridge

Documents

View document PDF

Legacy

Date: 15 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 15 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 15 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-28

Psc name: Civitas Social Housing Plc

Documents

View document PDF

Second filing notification of a person with significant control

Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Civitas Social Housing Plc

Documents

View document PDF

Legacy

Date: 30 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/01/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ralph Bridge

Change date: 2018-04-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Mr Graham Charles Peck

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 21 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 21 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 May 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Link Company Matters Limited

Appointment date: 2018-04-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-09

Officer name: Langham Hall Uk Services Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-20

New address: Beaufort House 51 New North Road Exeter EX4 4EP

Old address: 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Mr Graham Peck

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Anfield Jones

Termination date: 2018-03-05

Documents

View document PDF

Resolution

Date: 05 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Civitas Social Housing Plc

Notification date: 2017-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-21

Psc name: Paul Stephen Green

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 23 Nov 2017

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2017-11-23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Capital

Type: SH19

Date: 2017-11-15

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/11/17

Documents

View document PDF

Legacy

Date: 14 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-02

Charge number: 105464070001

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Sep 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-02

Officer name: Langham Hall Uk Services Llp

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Sep 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-02

Officer name: Langham Hall Uk Services Llp

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-21

Officer name: Mr Paul Bridge

Documents

View document PDF

Change account reference date company current extended

Date: 09 Aug 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Langham Hall Uk Services Llp

Appointment date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bridge

Appointment date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-21

Officer name: Mr Gareth Anfield Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

New address: 5 Old Bailey London EC4M 7BA

Change date: 2017-06-09

Old address: Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Paul Stephen Green

Documents

View document PDF

Incorporation company

Date: 04 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1NORTHFIELD LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08877924
Status:ACTIVE
Category:Private Limited Company

D1 VNJD LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11468655
Status:ACTIVE
Category:Private Limited Company

LINGO HUB LTD

52 ALBION ROAD,SUTTON,SM2 5TE

Number:10922310
Status:ACTIVE
Category:Private Limited Company

OH PROJECT MANAGEMENT SERVICES LTD

UNIT 8 3 BLACK STICK ROAD,ENNISKILLEN,BT74 4EB

Number:NI629881
Status:ACTIVE
Category:Private Limited Company

P CORP HOLDING LIMITED

BIRCHIN COURT,LONDON,EC3V 9DJ

Number:10810761
Status:ACTIVE
Category:Private Limited Company

POLYMER CLAY PIT LTD

OLD PORTSMOUTH ROAD,GUILDFORD,GU3 1LZ

Number:06736733
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source