Advanced company searchLink opens in new window

STUDENT OPERATIONS (CLIFFORD) LIMITED

Company number 10946879

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 AP01 Appointment of Ms Janine Anne Caley as a director on 27 March 2024
10 Apr 2024 AP01 Appointment of Mr Michael Donald Barrie as a director on 27 March 2024
09 Apr 2024 AP04 Appointment of Legal & General Co Sec Limited as a secretary on 27 March 2024
09 Apr 2024 TM01 Termination of appointment of Benjamin James Harvie as a director on 27 March 2024
09 Apr 2024 TM02 Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 27 March 2024
09 Apr 2024 TM01 Termination of appointment of Robert Richard Waterhouse as a director on 27 March 2024
09 Apr 2024 PSC02 Notification of Legal & General Student Living Llp as a person with significant control on 27 March 2024
09 Apr 2024 PSC07 Cessation of Robert Richard Waterhouse as a person with significant control on 27 March 2024
09 Apr 2024 MR04 Satisfaction of charge 109468790001 in full
28 Mar 2024 CERTNM Company name changed the student housing company (exeter) LIMITED\certificate issued on 28/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-27
28 Mar 2024 AD01 Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ United Kingdom to One Coleman Street London EC2R 5AA on 28 March 2024
01 Mar 2024 MA Memorandum and Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Enter into agreement 20/04/2020
17 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
04 Apr 2022 AP04 Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 1 April 2022
04 Apr 2022 AD01 Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 4th Floor 3 More London Riverside London SE1 2AQ on 4 April 2022
03 Feb 2022 AP01 Appointment of Mr Benjamin James Harvie as a director on 3 February 2022
03 Feb 2022 TM01 Termination of appointment of Thomas William Walker as a director on 3 February 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 AD01 Registered office address changed from Meridian House, 16B Dennyview Road Abbots Leigh Bristol BS8 3RB England to Portman House 2 Portman Street London Please Select Your County W1H 6DU on 27 September 2021
07 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
22 May 2021 DISS40 Compulsory strike-off action has been discontinued