CIVITAS SPV71 LIMITED

Central Square Central Square, Leeds, LS1 4DL, United Kingdom
StatusACTIVE
Company No.10888639
CategoryPrivate Limited Company
Incorporated28 Jul 2017
Age6 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

CIVITAS SPV71 LIMITED is an active private limited company with number 10888639. It was incorporated 6 years, 11 months, 7 days ago, on 28 July 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

Change date: 2024-06-04

Psc name: Civitas Social Housing Limited

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-14

Psc name: Civitas Social Housing Plc

Documents

View document PDF

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

View document PDF

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

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

New address: Central Square 29 Wellington Street Leeds LS1 4DL

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: 27 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: 27 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: 27 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

Officer name: Paul Ralph Bridge

Termination date: 2023-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108886390001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108886390002

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: 108886390003

Charge creation date: 2023-02-13

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

Change date: 2022-11-04

Officer name: Link Company Matters Limited

Documents

View document PDF

Change to a person with significant control

Date: 30 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 registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-30

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

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: 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: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for 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

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Resolution

Date: 13 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for 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

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

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: 108886390002

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

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

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: 08 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: 08 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

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

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 May 2020

Action Date: 18 May 2020

Category: Capital

Type: SH19

Date: 2020-05-18

Capital : 101 GBP

Documents

View document PDF

Resolution

Date: 19 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Mar 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/03/20

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2020

Action Date: 05 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-05

Capital : 101 GBP

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

Second filing notification of a person with significant control

Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Civitas Social Housing Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Change person director company with change date

Date: 06 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

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Clifford Pridmore

Appointment date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Joseph Dawber

Appointment date: 2019-03-11

Documents

View document PDF

Resolution

Date: 13 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 2019

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: 30 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 30 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

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

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/18

Documents

View document PDF

Legacy

Date: 22 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/18

Documents

View document PDF

Legacy

Date: 22 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/18

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 number: 108886390001

Charge creation date: 2018-05-29

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

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

Appoint person director company with name date

Date: 23 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

Termination director company with name termination date

Date: 23 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

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Green

Termination date: 2017-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fairhome Property Investments Ltd

Cessation date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Green

Termination date: 2017-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Civitas Social Housing Plc

Notification date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Anfield Jones

Appointment date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bridge

Appointment date: 2017-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

Old address: 16 Carolina Way Quays Reach Salford M50 2ZY England

New address: 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairhome Property Investments Ltd

Notification date: 2017-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Stephen Green

Cessation date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-29

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

New address: 16 Carolina Way Quays Reach Salford M50 2ZY

Documents

View document PDF

Incorporation company

Date: 28 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T.E SERVICES (CHELTENHAM) LIMITED

4 FAIRFIELD WALK,CHELTENHAM,GL53 7PF

Number:06173238
Status:ACTIVE
Category:Private Limited Company

BRIGGS TRADING LTD

ATLANTIS,LOOE,PL13 2AF

Number:09705366
Status:ACTIVE
Category:Private Limited Company

BUBBLES NURSERIES LIMITED

133 STATION ROAD,SIDCUP,DA15 7AA

Number:09036172
Status:ACTIVE
Category:Private Limited Company
Number:CE011558
Status:ACTIVE
Category:Charitable Incorporated Organisation

RECTORY COURT (RUSHDEN) MANAGEMENT CO. LTD.

155 WELLINGBOROUGH ROAD,NORTHAMPTONSHIRE,NN10 9TB

Number:02984912
Status:ACTIVE
Category:Private Limited Company

SHARON CARO LIMITED

AVROE HOUSE AVROE CRESCENT,BLACKPOOL,FY4 2DP

Number:08719142
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