-
CIVITAS SPV13 LIMITED - Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom
Company Information
- Company registration number
- 09517692
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Link Company Matters Limited 6th Floor
- 65 Gresham Street
- London
- EC2V 7NQ
- United Kingdom Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, 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
- 2015-03-30
- Age Of Company 2015-03-30 9 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Civitas Social Housing Finance Company 5 Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- FPI CO 29 LTD
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-04-13
- Last Date: 2023-03-30
-
CIVITAS SPV13 LIMITED Company Description
- CIVITAS SPV13 LIMITED is a ltd registered in United Kingdom with the Company reg no 09517692. Its current trading status is "live". It was registered 2015-03-30. It was previously called FPI CO 29 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 Link Company Matters Limited 6Th Floor .
Get CIVITAS SPV13 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Civitas Spv13 Limited - Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom
- 2015-03-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CIVITAS SPV13 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 2023
-
legacy (2023-09-22) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-11-20) - AA
-
termination-director-company-with-name-termination-date (2023-10-10) - TM01
-
legacy (2023-09-22) - PARENT_ACC
-
legacy (2023-09-22) - GUARANTEE2
-
mortgage-satisfy-charge-full (2023-07-21) - MR04
-
confirmation-statement-with-updates (2023-03-30) - CS01
-
change-to-a-person-with-significant-control (2023-01-23) - PSC05
-
change-corporate-secretary-company-with-change-date (2023-01-11) - CH04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-11) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-10-20) - AA
-
legacy (2022-08-10) - GUARANTEE2
-
legacy (2022-08-10) - AGREEMENT2
-
confirmation-statement-with-no-updates (2022-04-06) - CS01
-
capital-allotment-shares (2022-04-05) - SH01
-
legacy (2022-08-10) - PARENT_ACC
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-05-12) - AP01
-
termination-director-company-with-name-termination-date (2021-05-12) - TM01
-
cessation-of-a-person-with-significant-control (2021-02-16) - PSC07
-
notification-of-a-person-with-significant-control (2021-02-16) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-03) - MR01
-
accounts-amended-with-accounts-type-audit-exemption-subsiduary (2021-01-05) - AAMD
-
appoint-person-director-company-with-name-date (2021-05-13) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-03) - AA
-
legacy (2021-10-06) - PARENT_ACC
-
legacy (2021-10-06) - AGREEMENT2
-
legacy (2021-10-06) - GUARANTEE2
-
confirmation-statement-with-updates (2021-04-07) - CS01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-04-03) - PSC05
-
legacy (2020-10-11) - AGREEMENT2
-
confirmation-statement-with-no-updates (2020-04-03) - CS01
-
legacy (2020-10-11) - GUARANTEE2
-
legacy (2020-10-11) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-02) - AA
keyboard_arrow_right 2019
-
resolution (2019-04-15) - RESOLUTIONS
-
memorandum-articles (2019-04-15) - MA
-
confirmation-statement-with-no-updates (2019-04-05) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-02-06) - AA
-
change-person-director-company-with-change-date (2019-04-05) - CH01
-
legacy (2019-04-30) - RP04CS01
-
second-filing-change-details-of-a-person-with-significant-control (2019-04-30) - RP04PSC05
-
legacy (2019-07-15) - GUARANTEE2
-
legacy (2019-07-15) - PARENT_ACC
-
change-person-director-company-with-change-date (2019-08-09) - CH01
-
termination-director-company-with-name-termination-date (2019-09-06) - TM01
-
appoint-person-director-company-with-name-date (2019-09-09) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-19) - AA
-
legacy (2019-07-15) - AGREEMENT2
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-19) - AD01
-
legacy (2018-06-21) - PARENT_ACC
-
legacy (2018-06-21) - AGREEMENT2
-
legacy (2018-06-21) - GUARANTEE2
-
appoint-corporate-secretary-company-with-name-date (2018-04-19) - AP04
-
confirmation-statement-with-updates (2018-04-12) - CS01
-
legacy (2018-01-26) - SH20
-
accounts-with-accounts-type-small (2018-03-20) - AA
-
appoint-person-director-company-with-name-date (2018-03-19) - AP01
-
termination-director-company-with-name-termination-date (2018-03-14) - TM01
-
resolution (2018-03-05) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2018-01-26) - SH19
-
legacy (2018-01-26) - CAP-SS
-
resolution (2018-01-26) - RESOLUTIONS
-
capital-allotment-shares (2018-03-23) - SH01
-
termination-secretary-company-with-name-termination-date (2018-04-19) - TM02
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-29) - AD01
-
change-to-a-person-with-significant-control (2017-12-21) - PSC05
-
change-corporate-secretary-company-with-change-date (2017-09-01) - CH04
-
change-person-director-company-with-change-date (2017-08-31) - CH01
-
change-to-a-person-with-significant-control (2017-08-31) - PSC05
-
appoint-corporate-secretary-company-with-name-date (2017-08-08) - AP04
-
confirmation-statement-with-updates (2017-07-06) - CS01
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC02
-
termination-director-company-with-name-termination-date (2017-06-29) - TM01
-
appoint-person-director-company-with-name-date (2017-06-29) - AP01
-
gazette-notice-compulsory (2017-06-20) - GAZ1
-
gazette-filings-brought-up-to-date (2017-07-08) - DISS40
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-03-30) - NEWINC