CIVITAS SPV78 LIMITED

Link Company Matters Limited 6th Floor Link Company Matters Limited 6th Floor, London, EC2V 7NQ, United Kingdom
StatusACTIVE
Company No.11170099
CategoryPrivate Limited Company
Incorporated25 Jan 2018
Age6 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

CIVITAS SPV78 LIMITED is an active private limited company with number 11170099. It was incorporated 6 years, 3 months, 24 days ago, on 25 January 2018. The company address is Link Company Matters Limited 6th Floor Link Company Matters Limited 6th Floor, London, EC2V 7NQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

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

Officer name: Paul Ralph Bridge

Termination date: 2023-10-04

Documents

View document PDF

Legacy

Date: 22 Sep 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: 22 Sep 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: 22 Sep 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

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-11

Psc name: Civitas Social Housing Finance Company 3 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Dec 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Link Company Matters Limited

Change date: 2022-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 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 United Kingdom

Change date: 2022-12-30

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

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2022

Action Date: 17 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111700990002

Charge creation date: 2022-11-17

Documents

View document PDF

Legacy

Date: 28 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: 28 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: 28 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: 05 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2022-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

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

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

Officer name: Mr Andrew Joseph Dawber

Appointment date: 2021-04-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

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 updates

Date: 05 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 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

Appointment date: 2019-08-28

Officer name: Mr Subbash Chandra Thammanna

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: 08 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

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

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Civitas Social Housing Plc

Cessation date: 2018-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-21

Psc name: Civitas Social Housing Finance Company 3 Limited

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 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

Legacy

Date: 12 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-12

Capital : 2.00 GBP

Documents

View document PDF

Legacy

Date: 12 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/11/18

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111700990001

Charge creation date: 2018-11-28

Documents

View document PDF

Resolution

Date: 23 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

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 31/01/19

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 31/01/19

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 31/01/19

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr Graham Peck

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

Old address: 5 Old Bailey London EC4M 7BA England

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

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

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

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Civitas Social Housing Plc

Change date: 2018-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Civitas Social Housing Plc

Notification date: 2018-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-16

Psc name: Bcp Supported Housing Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-16

Psc name: Bcp Supported Housing Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Civitas Social Housing Plc

Cessation date: 2018-02-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-02-16

Officer name: Langham Hall Uk Services Llp

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Civitas Social Housing Plc

Notification date: 2018-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bcp Supported Housing Ltd

Cessation date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-16

Officer name: Ikhlaq Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: 5 Old Bailey London EC4M 7BA

Old address: Kingston House 1st Floor 338-350 High Street West Bromwich B70 9DL England

Change date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Clifford Pridmore

Appointment date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Mr Paul Bridge

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-16

Psc name: Bcp Supported Housing Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-16

Psc name: Mitre Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-16

Officer name: Warren Paul Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

New address: Kingston House 1st Floor 338-350 High Street West Bromwich B70 9DL

Old address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom

Change date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ikhlaq Ahmed

Appointment date: 2018-02-16

Documents

View document PDF

Incorporation company

Date: 25 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID PHILPOTT LIMITED

61 CALVERT STREET,DERBY,DE1 2RQ

Number:06912211
Status:ACTIVE
Category:Private Limited Company

DIABETES EDUCATION BUSINESS SOLUTIONS LTD

11 STONECROFT,WAKEFIELD,WF3 4HA

Number:11259538
Status:ACTIVE
Category:Private Limited Company

DUNBAR (D.S.A.) LIMITED

KPMG RESTRUCTURING SALTIRE COURT,EDINBURGH,EH1 2EG

Number:SC079672
Status:LIQUIDATION
Category:Private Limited Company

HAINES WATTS MANCHESTER HOLDINGS LIMITED

C/O HAINES WATTS NORTHERN ASSURANCE BUILDINGS,MANCHESTER,M2 4DN

Number:11738739
Status:ACTIVE
Category:Private Limited Company

SHARPER LIMITED

47 ST. HELENS ROAD,SOLIHULL,B91 2DB

Number:11264598
Status:ACTIVE
Category:Private Limited Company

TONGFA CONTAINER LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11851495
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