THE STUDENT HOUSING COMPANY (OPS) LIMITED
Company number 08298702
- Company Overview for THE STUDENT HOUSING COMPANY (OPS) LIMITED (08298702)
- Filing history for THE STUDENT HOUSING COMPANY (OPS) LIMITED (08298702)
- People for THE STUDENT HOUSING COMPANY (OPS) LIMITED (08298702)
- Charges for THE STUDENT HOUSING COMPANY (OPS) LIMITED (08298702)
- More for THE STUDENT HOUSING COMPANY (OPS) LIMITED (08298702)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
11 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
20 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
28 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
13 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
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 | |
14 Dec 2021 | MR01 | Registration of charge 082987020006, created on 10 December 2021 | |
14 Dec 2021 | MR01 | Registration of charge 082987020007, created on 2 December 2021 | |
14 Dec 2021 | MR01 | Registration of charge 082987020008, created on 10 December 2021 | |
14 Dec 2021 | MR01 | Registration of charge 082987020009, created on 10 December 2021 | |
13 Dec 2021 | MR01 | Registration of charge 082987020005, created on 2 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
26 Nov 2021 | AA | Group of companies' 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 | |
12 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
23 Apr 2020 | AD01 | Registered office address changed from 5-7 Mandeville Place London W1U 3AY England to Meridian House 16B Dennyview Road Abbots Leigh Bristol BS8 3RB on 23 April 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Thomas William Walker as a director on 18 February 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
08 Oct 2019 | PSC01 | Notification of Nicholas Anthony Porter as a person with significant control on 8 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Minister of Finance, Government of Singapore as a person with significant control on 8 October 2019 | |
12 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jun 2019 | AD01 | Registered office address changed from 5 Old Bailey London EC4M 7BA England to 5-7 Mandeville Place London W1U 3AY on 11 June 2019 |