CIVITAS SPV24 LIMITED

10751512
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS UNITED KINGDOM LS1 4DL

Documents

Documents
Date Category Description Pages
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 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
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2023 accounts Annual Accounts 18 Buy now
26 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 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
09 Oct 2023 officers Termination of appointment of director (Paul Ralph Bridge) 1 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 mortgage Registration of a charge 16 Buy now
06 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
09 Dec 2022 accounts Annual Accounts 18 Buy now
28 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 140 Buy now
28 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
28 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 17 Buy now
06 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 144 Buy now
06 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 151 Buy now
06 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
06 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
10 Jun 2021 mortgage Registration of a charge 76 Buy now
14 May 2021 officers Appointment of director (Mrs Claire Louise Fahey) 2 Buy now
14 May 2021 officers Appointment of director (Mr Andrew Joseph Dawber) 2 Buy now
14 May 2021 officers Termination of appointment of director (Subbash Chandra Thammanna) 1 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 19 Buy now
09 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 146 Buy now
09 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
09 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
19 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
09 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 31/03/19 152 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
07 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2019 accounts Annual Accounts 18 Buy now
01 Feb 2019 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 officers Change of particulars for director (Mr Graham Charles Peck) 2 Buy now
15 Jan 2019 officers Change of particulars for director (Mr Paul Ralph Bridge) 2 Buy now
21 Jun 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 128 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
18 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2018 officers Termination of appointment of secretary (Langham Hall Uk Services Llp) 1 Buy now
18 Apr 2018 officers Appointment of corporate secretary (Link Company Matters Limited) 2 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
16 Feb 2018 incorporation Memorandum Articles 31 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2018 resolution Resolution 1 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 insolvency Solvency Statement dated 06/11/17 1 Buy now
14 Nov 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Sep 2017 officers Change of particulars for director (Mr Paul Bridge) 2 Buy now
27 Sep 2017 officers Change of particulars for corporate secretary (Langham Hall Uk Services Llp) 1 Buy now
27 Sep 2017 officers Change of particulars for corporate secretary (Langham Hall Uk Services Llp) 1 Buy now
09 Aug 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jul 2017 officers Appointment of director (Mr Gareth Anfield Jones) 2 Buy now
01 Jun 2017 officers Termination of appointment of secretary (Norose Company Secretarial Services Limited) 1 Buy now
01 Jun 2017 officers Termination of appointment of director (Thomas James Vince) 1 Buy now
01 Jun 2017 officers Appointment of corporate secretary (Langham Hall Uk Services Llp) 2 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2017 officers Appointment of director (Mr Paul Bridge) 2 Buy now
01 Jun 2017 officers Appointment of director (Mr Thomas Clifford Pridmore) 2 Buy now
03 May 2017 incorporation Incorporation Company 19 Buy now