CIVITAS SPV34 LIMITED

10738381
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS UNITED KINGDOM LS1 4DL

Documents

Documents
Date Category Description Pages
20 Jan 2025 officers Change of particulars for corporate secretary (Link Company Matters Limited) 1 Buy now
08 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Nov 2024 accounts Annual Accounts 19 Buy now
26 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 71 Buy now
26 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
26 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2024 officers Change of particulars for corporate secretary (Link Company Matters Limited) 1 Buy now
21 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2023 accounts Annual Accounts 18 Buy now
26 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 134 Buy now
26 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
26 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
10 Oct 2023 officers Termination of appointment of director (Paul Ralph Bridge) 1 Buy now
22 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 mortgage Registration of a charge 15 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 officers Change of particulars for corporate secretary (Link Company Matters Limited) 1 Buy now
29 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2022 accounts Annual Accounts 18 Buy now
29 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 140 Buy now
29 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
29 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
25 Nov 2021 accounts Annual Accounts 18 Buy now
06 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 150 Buy now
06 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
06 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
10 Jun 2021 mortgage Registration of a charge 76 Buy now
13 May 2021 officers Appointment of director (Mrs Claire Louise Fahey) 2 Buy now
12 May 2021 officers Termination of appointment of director (Subbash Chandra Thammanna) 1 Buy now
12 May 2021 officers Appointment of director (Mr Thomas Clifford Pridmore) 2 Buy now
12 May 2021 officers Appointment of director (Mr Andrew Joseph Dawber) 2 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 19 Buy now
12 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 146 Buy now
12 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
12 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 19 Buy now
09 Sep 2019 officers Appointment of director (Mr Subbash Chandra Thammanna) 2 Buy now
06 Sep 2019 officers Termination of appointment of director (Graham Charles Peck) 1 Buy now
08 Aug 2019 officers Change of particulars for director (Mr Paul Ralph Bridge) 2 Buy now
15 Jul 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 153 Buy now
15 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
15 Jul 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
14 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2019 miscellaneous Second filing of Confirmation Statement dated 02/01/2018 4 Buy now
01 Feb 2019 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
16 Jan 2019 accounts Annual Accounts 18 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 officers Change of particulars for director (Mr Paul Ralph Bridge) 2 Buy now
14 Jan 2019 officers Change of particulars for director (Mr Graham Charles Peck) 2 Buy now
21 Jun 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 127 Buy now
21 Jun 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
21 Jun 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
04 May 2018 officers Appointment of corporate secretary (Link Company Matters Limited) 2 Buy now
20 Apr 2018 officers Termination of appointment of secretary (Langham Hall Uk Services Llp) 1 Buy now
20 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 officers Appointment of director (Mr Graham Peck) 2 Buy now
13 Mar 2018 officers Termination of appointment of director (Gareth Anfield Jones) 1 Buy now
05 Mar 2018 resolution Resolution 3 Buy now
13 Feb 2018 incorporation Memorandum Articles 20 Buy now
05 Jan 2018 resolution Resolution 1 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jan 2018 capital Return of Allotment of shares 3 Buy now
20 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
20 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2017 capital Statement of capital (Section 108) 3 Buy now
15 Nov 2017 resolution Resolution 1 Buy now
15 Nov 2017 mortgage Registration of a charge 59 Buy now
14 Nov 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Nov 2017 insolvency Solvency Statement dated 06/11/17 1 Buy now
27 Sep 2017 officers Change of particulars for director (Mr Paul Bridge) 2 Buy now
31 Aug 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Aug 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Aug 2017 officers Appointment of corporate secretary (Langham Hall Uk Services Llp) 2 Buy now
12 Jun 2017 officers Appointment of director (Mr Paul Bridge) 3 Buy now
09 Jun 2017 officers Appointment of director (Mr Gareth Anfield Jones) 3 Buy now
09 Jun 2017 officers Termination of appointment of director (Paul Stephen Green) 2 Buy now
09 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Apr 2017 incorporation Incorporation Company 10 Buy now