-
CIVITAS SPV126 LIMITED - Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
Company Information
- Company registration number
- 11459821
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Central Square
- 29 Wellington Street
- Leeds
- LS1 4DL
- United Kingdom Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom UK
Management
- Managing Directors
- DAWBER, Andrew Joseph
- PRIDMORE, Thomas Clifford
- FAHEY, Claire Louise
- Company secretaries
- LINK COMPANY MATTERS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-07-11
- Age Of Company 2018-07-11 6 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Civitas Social Housing Finance Company 4 Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- FPI CO 280 LTD
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-07-24
- Last Date: 2023-07-10
-
CIVITAS SPV126 LIMITED Company Description
- CIVITAS SPV126 LIMITED is a ltd registered in United Kingdom with the Company reg no 11459821. Its current trading status is "live". It was registered 2018-07-11. It was previously called FPI CO 280 LTD. It has declared SIC or NACE codes as "68209". It has 3 directors and 1 secretary. The latest accounts are filed up to 2023-03-31.It can be contacted at Central Square .
Get CIVITAS SPV126 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Civitas Spv126 Limited - Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
- 2018-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CIVITAS SPV126 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-05-21) - AD01
-
change-corporate-secretary-company-with-change-date (2024-05-28) - CH04
keyboard_arrow_right 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-27) - AA
-
legacy (2023-10-31) - PARENT_ACC
-
legacy (2023-10-31) - AGREEMENT2
-
legacy (2023-10-31) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-07-10) - CS01
-
change-to-a-person-with-significant-control (2023-01-17) - PSC05
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-10) - AA
-
termination-director-company-with-name-termination-date (2023-10-10) - TM01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-09) - AD01
-
legacy (2022-09-29) - PARENT_ACC
-
legacy (2022-09-29) - GUARANTEE2
-
legacy (2022-09-29) - AGREEMENT2
-
confirmation-statement-with-updates (2022-07-13) - CS01
-
change-corporate-secretary-company-with-change-date (2022-12-09) - CH04
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-05-13) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-30) - AA
-
legacy (2021-10-06) - PARENT_ACC
-
legacy (2021-10-06) - AGREEMENT2
-
legacy (2021-10-06) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-03-16) - AA
-
termination-director-company-with-name-termination-date (2021-05-12) - TM01
-
confirmation-statement-with-updates (2021-07-12) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-10) - CS01
-
legacy (2020-10-09) - GUARANTEE2
-
legacy (2020-10-09) - AGREEMENT2
-
legacy (2020-10-09) - PARENT_ACC
keyboard_arrow_right 2019
-
memorandum-articles (2019-04-15) - MA
-
resolution (2019-04-15) - RESOLUTIONS
-
legacy (2019-04-15) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2019-04-15) - SH19
-
legacy (2019-04-15) - SH20
-
confirmation-statement-with-updates (2019-07-11) - CS01
-
legacy (2019-07-12) - GUARANTEE2
-
legacy (2019-07-12) - AGREEMENT2
-
notification-of-a-person-with-significant-control (2019-08-01) - PSC02
-
cessation-of-a-person-with-significant-control (2019-08-01) - PSC07
-
change-person-director-company-with-change-date (2019-08-08) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-20) - MR01
-
termination-director-company-with-name-termination-date (2019-09-06) - TM01
-
appoint-person-director-company-with-name-date (2019-09-09) - AP01
-
legacy (2019-07-12) - PARENT_ACC
-
capital-allotment-shares (2019-04-01) - SH01
-
appoint-person-director-company-with-name-date (2019-01-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-10) - AD01
-
appoint-corporate-secretary-company-with-name-date (2019-01-10) - AP04
-
termination-director-company-with-name-termination-date (2019-01-04) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-30) - AA
-
resolution (2019-03-13) - RESOLUTIONS
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-12-28) - PSC02
-
cessation-of-a-person-with-significant-control (2018-12-28) - PSC07
-
termination-director-company-with-name-termination-date (2018-12-28) - TM01
-
change-account-reference-date-company-current-shortened (2018-12-28) - AA01
-
appoint-person-director-company-with-name-date (2018-12-28) - AP01
-
incorporation-company (2018-07-11) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-28) - AD01