CIVITAS SOCIAL HOUSING FINANCE COMPANY 1 LIMITED
Status | ACTIVE |
Company No. | 10997707 |
Category | Private Limited Company |
Incorporated | 05 Oct 2017 |
Age | 6 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CIVITAS SOCIAL HOUSING FINANCE COMPANY 1 LIMITED is an active private limited company with number 10997707. It was incorporated 6 years, 8 months, 3 days ago, on 05 October 2017. The company address is Central Square Central Square, Leeds, LS1 4DL, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 05 Jun 2024
Action Date: 04 Jun 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Civitas Social Housing Limited
Change date: 2024-06-04
Documents
Change to a person with significant control
Date: 03 Jun 2024
Action Date: 14 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Civitas Social Housing Plc
Change date: 2024-02-14
Documents
Change corporate secretary company with change date
Date: 23 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
Old address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
Change date: 2024-05-21
New address: Central Square 29 Wellington Street Leeds LS1 4DL
Documents
Mortgage satisfy charge full
Date: 16 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109977070001
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
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
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Legacy
Date: 25 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 25 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 25 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Change to a person with significant control
Date: 20 Jan 2023
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
Change corporate secretary company with change date
Date: 11 Jan 2023
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Link Company Matters Limited
Change date: 2022-11-04
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Address
Type: AD01
New address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ
Change date: 2023-01-11
Old address: Beaufort House 51 New North Road Exeter EX4 4EP England
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Legacy
Date: 10 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 10 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 10 Aug 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 Nov 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
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: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for 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
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
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
Accounts with accounts type audit exemption subsiduary
Date: 10 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Legacy
Date: 08 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 08 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 08 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-28
Officer name: Mr Subbash Chandra Thammanna
Documents
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
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
Accounts with accounts type audit exemption subsiduary
Date: 16 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 09 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 09 Jul 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 09 Jul 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Clifford Pridmore
Change date: 2017-11-01
Documents
Change account reference date company current extended
Date: 24 Sep 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 13 Jul 2018
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Civitas Social Housing Plc
Notification date: 2017-10-05
Documents
Legacy
Date: 21 Jun 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/18
Documents
Legacy
Date: 21 Jun 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/18
Documents
Legacy
Date: 21 Jun 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/18
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Peck
Appointment date: 2018-04-09
Documents
Appoint corporate secretary company with name date
Date: 18 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
Termination secretary company with name termination date
Date: 18 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Langham Hall Uk Services Llp
Termination date: 2018-04-09
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-18
Old address: 5 Old Bailey London EC4M 7BA United Kingdom
New address: Beaufort House 51 New North Road Exeter EX4 4EP
Documents
Resolution
Date: 05 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
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: 109977070001
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Cessation of a person with significant control
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Norose Company Secretarial Services Limited
Cessation date: 2017-10-05
Documents
Termination secretary company with name termination date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-05
Officer name: Norose Company Secretarial Services Limited
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas James Vince
Termination date: 2017-10-05
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-05
Officer name: Mr Andrew Joseph Dawber
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-05
Officer name: Mr Thomas Clifford Pridmore
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Bridge
Appointment date: 2017-10-05
Documents
Appoint corporate secretary company with name date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Langham Hall Uk Services Llp
Appointment date: 2017-10-05
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
Old address: 3 More London Riverside London SE1 2AQ United Kingdom
New address: 5 Old Bailey London EC4M 7BA
Change date: 2017-10-05
Documents
Some Companies
24 HANDLEY GROVE,LONDON,NW2 1TB
Number: | 10506891 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE PRIVATE EQUITY FUND V
MINT HOUSE,LONDON,E1 8AF
Number: | LP004994 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 REDCLIFF STREET,BRISTOL,BS1 6TP
Number: | 11932437 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MALPAS RD,NEWPORT,NP20 5PB
Number: | 10072951 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HOME FARM,LUTON,LU1 3TD
Number: | 06223146 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11535342 |
Status: | ACTIVE |
Category: | Private Limited Company |