CIVITAS SPV98 LIMITED

11478695
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS UNITED KINGDOM LS1 4DL

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 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
15 Nov 2023 accounts Annual Accounts 18 Buy now
10 Oct 2023 officers Termination of appointment of director (Paul Ralph Bridge) 1 Buy now
22 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 134 Buy now
22 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
22 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2023 officers Change of particulars for corporate secretary (Link Company Matters Limited) 1 Buy now
17 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2022 accounts Annual Accounts 18 Buy now
10 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 140 Buy now
10 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
10 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2022 accounts Amended Accounts 17 Buy now
05 Apr 2022 capital Return of Allotment of shares 3 Buy now
30 Dec 2021 accounts Annual Accounts 17 Buy now
06 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 150 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
27 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 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
10 Mar 2021 accounts Annual Accounts 16 Buy now
03 Mar 2021 mortgage Registration of a charge 82 Buy now
16 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Feb 2021 resolution Resolution 1 Buy now
03 Feb 2021 incorporation Memorandum Articles 9 Buy now
11 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 145 Buy now
11 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
11 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2020 accounts Annual Accounts 15 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
02 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 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 Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
15 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
10 Jul 2019 officers Change of particulars for corporate secretary (Link Company Matters Limited) 1 Buy now
15 Apr 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Apr 2019 capital Statement of capital (Section 108) 3 Buy now
15 Apr 2019 insolvency Solvency Statement dated 21/03/19 1 Buy now
15 Apr 2019 resolution Resolution 1 Buy now
15 Apr 2019 incorporation Memorandum Articles 9 Buy now
15 Apr 2019 resolution Resolution 1 Buy now
01 Apr 2019 capital Return of Allotment of shares 3 Buy now
14 Mar 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Oct 2018 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
24 Jul 2018 officers Appointment of director (Mr Graham Charles Peck) 2 Buy now
24 Jul 2018 officers Termination of appointment of director (Thomas James Vince) 1 Buy now
24 Jul 2018 officers Termination of appointment of secretary (Norose Company Secretarial Services Limited) 1 Buy now
23 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
23 Jul 2018 officers Appointment of corporate secretary (Link Company Matters Limited) 2 Buy now
23 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jul 2018 officers Appointment of director (Mr Andrew Joseph Dawber) 2 Buy now
23 Jul 2018 officers Appointment of director (Mr Thomas Clifford Pridmore) 2 Buy now
23 Jul 2018 officers Appointment of director (Mr Paul Ralph Bridge) 2 Buy now
23 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2018 incorporation Incorporation Company 19 Buy now