CIVITAS SPV33 LIMITED
Status | ACTIVE |
Company No. | 10546407 |
Category | Private Limited Company |
Incorporated | 04 Jan 2017 |
Age | 7 years, 5 months |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 16 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105464070001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Apr 2022
Action Date: 28 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-28
Capital : 106 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Jan 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 03/01/2018
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 05 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 20 Dec 2017
Action Date: 23 Nov 2017
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2017-11-23
Documents
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
Resolution
Date: 15 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 06/11/17
Documents
Legacy
Date: 14 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 08877924 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11468655 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BIRCHIN COURT,LONDON,EC3V 9DJ
Number: | 10810761 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD PORTSMOUTH ROAD,GUILDFORD,GU3 1LZ
Number: | 06736733 |
Status: | ACTIVE |
Category: | Private Limited Company |