CIVITAS SPV36 LIMITED

Central Square Central Square, Leeds, LS1 4DL, United Kingdom
StatusACTIVE
Company No.10588792
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

CIVITAS SPV36 LIMITED is an active private limited company with number 10588792. It was incorporated 7 years, 3 months, 26 days ago, on 27 January 2017. The company address is Central Square Central Square, Leeds, LS1 4DL, United Kingdom.



Company Fillings

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

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 26 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: 26 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: 26 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

Termination date: 2023-10-04

Officer name: Paul Ralph Bridge

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2023

Action Date: 28 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-28

Capital : 105 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105887920001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105887920002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2023

Action Date: 13 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105887920003

Charge creation date: 2023-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 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: 29 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: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Address

Type: AD01

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

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

Change date: 2022-12-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Dec 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: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for 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

Capital allotment shares

Date: 05 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-28

Capital : 103 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Dec 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

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-04

Charge number: 105887920002

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

Termination date: 2021-04-30

Officer name: Subbash Chandra Thammanna

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

Officer name: Mr Andrew Joseph Dawber

Appointment date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2021

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: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

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: 09 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: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for 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

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Civitas Social Housing Plc

Change date: 2018-03-28

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: 01 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/01/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Mr Paul Ralph Bridge

Documents

View document PDF

Change person director company with change date

Date: 14 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: 08 Nov 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: 20 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-04-09

Officer name: Link Company Matters Limited

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: 11 Apr 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: 13 Feb 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 10 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-10

Capital : 101 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-28

Psc name: Civitas Social Housing Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-28

Psc name: Paul Stephen Green

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

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105887920001

Charge creation date: 2017-11-15

Documents

View document PDF

Legacy

Date: 14 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

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

Change corporate secretary company with change date

Date: 29 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: 28 Sep 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Bridge

Change date: 2017-04-28

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

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Green

Termination date: 2017-04-28

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

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

Change date: 2017-06-09

New address: 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Paul Bridge

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Anfield Jones

Appointment date: 2017-04-28

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4FUTURE PROPERTIES LIMITED

294 NUNEATON ROAD,BEDWORTH,CV12 9RR

Number:11297707
Status:ACTIVE
Category:Private Limited Company

DYSON TECHNOLOGY LIMITED

TETBURY HILL,WILTSHIRE,SN16 0RP

Number:01959090
Status:ACTIVE
Category:Private Limited Company

GOLDEN BAND LTD

88-90 HIGH STREET,SLOUGH,SL1 1EL

Number:07882065
Status:ACTIVE
Category:Private Limited Company

HA FLOR LTD

18 PILMORE MEWS,DARLINGTON,DL2 2BQ

Number:11851886
Status:ACTIVE
Category:Private Limited Company

IBA FOOD LIMITED

430 HACKNEY ROAD,LONDON,E2 6QL

Number:10051930
Status:ACTIVE
Category:Private Limited Company

PRESIDENT FIRE SOLUTIONS LTD

10 LOCHER AVENUE,JOHNSTONE,PA6 7NN

Number:SC596157
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