CIVITAS SPV26 LIMITED

Link Company Matters Limited 6th Floor Link Company Matters Limited 6th Floor, London, EC2V 7NQ, United Kingdom
StatusACTIVE
Company No.10864336
CategoryPrivate Limited Company
Incorporated13 Jul 2017
Age6 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

CIVITAS SPV26 LIMITED is an active private limited company with number 10864336. It was incorporated 6 years, 10 months, 4 days ago, on 13 July 2017. The company address is Link Company Matters Limited 6th Floor Link Company Matters Limited 6th Floor, London, EC2V 7NQ, United Kingdom.



Company Fillings

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: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for 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

Termination director company with name termination date

Date: 09 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

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108643360001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108643360002

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: 108643360003

Charge creation date: 2023-02-13

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

Change date: 2022-12-07

Psc name: Civitas Social Housing Plc

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 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: 19 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: 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

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2022-03-28

Documents

View document PDF

Legacy

Date: 29 Nov 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

Accounts with accounts type audit exemption subsiduary

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 07 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: 07 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: 07 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

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

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 number: 108643360002

Charge creation date: 2021-06-04

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

Appointment date: 2021-04-30

Officer name: Mrs Claire Louise Fahey

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 Andrew Joseph Dawber

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: 09 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: 09 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: 09 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: 17 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 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

Termination date: 2019-08-28

Officer name: Graham Charles Peck

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

Officer name: Mr Paul Ralph Bridge

Change date: 2019-05-11

Documents

View document PDF

Second filing notification of a person with significant control

Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Civitas Social Housing Plc

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

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Charles Peck

Change date: 2018-04-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

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

Memorandum articles

Date: 28 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 29 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-29

Charge number: 108643360001

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Apr 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: 19 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: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: 5 Old Bailey London EC4M 7BA United Kingdom

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

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 18 Jan 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Civitas Social Housing Plc

Notification date: 2017-10-20

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

Officer name: Mr Graham Peck

Appointment date: 2018-03-05

Documents

View document PDF

Legacy

Date: 26 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH19

Date: 2018-01-26

Capital : 2.00 GBP

Documents

View document PDF

Legacy

Date: 26 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/01/18

Documents

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Norose Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Jonathan James Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yaseen Mahmood Khan

Termination date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bridge

Appointment date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Clifford Pridmore

Appointment date: 2017-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-02

Officer name: Norose Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Weston

Termination date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yaseen Mahmood Khan

Appointment date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Jonathan James Pearce

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 account reference date company current shortened

Date: 09 Aug 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-02

Officer name: Norose Company Secretarial Services Limited

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

Appointment date: 2017-08-02

Officer name: Langham Hall Uk Services Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: 3 More London Riverside London SE1 2AQ United Kingdom

Change date: 2017-08-08

New address: 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Incorporation company

Date: 13 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMOND SAVE LIMITED

14 HEADINGLEY ROAD,MAIDSTONE,ME16 0HR

Number:11697231
Status:ACTIVE
Category:Private Limited Company

DELICIA SHOP LTD

319C HIGH STREET NORTH,MANOR PARK,E12 6PQ

Number:09124198
Status:ACTIVE
Category:Private Limited Company

DEREK A JONES LIMITED

394 WARGRAVE ROAD,NEWTON-LE-WILLOWS,WA12 8RT

Number:09584549
Status:ACTIVE
Category:Private Limited Company

HAY CASTLE TRUST LIMITED

HAY CASTLE,HAY-ON-WYE,HR3 5DG

Number:07639471
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PADMAVYUHAM LTD

55 MIDDLEWOOD CLOSE,SOLIHULL,B91 2TZ

Number:08511146
Status:ACTIVE
Category:Private Limited Company
Number:IP11439R
Status:ACTIVE
Category:Industrial and Provident Society

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