STUDENT HOUSING OPERATIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a small company made up to 2024-12-31

View Document

06/12/246 December 2024 Notification of Hines Europe Limited as a person with significant control on 2024-08-15

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

04/11/244 November 2024 Director's details changed for Ms Amy Soar on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mr Ivan Daniel Harrison on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mr Ian James Palmer Brown on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mr Ian James Palmer Brown on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mr Ivan Daniel Harrison on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mr David Andrew Cullum on 2024-11-04

View Document

23/01/2423 January 2024 Accounts for a small company made up to 2022-12-31

View Document

29/11/2329 November 2023 Director's details changed for Mr Jonathan Tuchten on 2023-06-02

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

29/11/2329 November 2023 Change of details for Hines Europe Living Management Limited as a person with significant control on 2023-09-01

View Document

29/11/2329 November 2023 Registered office address changed from 9 North Audley Street London W1K 6ZD England to 6 Arne Street London WC2E 9FE on 2023-11-29

View Document

17/01/2317 January 2023 Accounts for a small company made up to 2021-12-31

View Document

06/12/226 December 2022 Director's details changed for Ms Amy Soar on 2022-11-28

View Document

06/12/226 December 2022 Appointment of Mr Ian Brown as a director on 2022-11-28

View Document

06/12/226 December 2022 Director's details changed for Mr Ivan Harrison on 2022-11-28

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Mary Kathryn Edmunds as a director on 2022-11-28

View Document

24/11/2224 November 2022 Appointment of Ms Amy Soar as a director on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of David Scott Braaten as a director on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mr Ivan Harrison as a director on 2022-11-24

View Document

10/11/2210 November 2022 Appointment of Mr David Andrew Cullum as a director on 2022-11-10

View Document

08/11/228 November 2022 Termination of appointment of Thomas George Rix as a director on 2022-11-08

View Document

04/11/224 November 2022 Registered office address changed from 15 Stukeley Street London WC2B 5LT England to 9 North Audley Street London W1K6ZD on 2022-11-04

View Document

05/01/225 January 2022 Registered office address changed from 5 Welbeck Street London W1G 9YQ United Kingdom to 15 Stukeley Street London WC2B 5LT on 2022-01-05

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 DIRECTOR APPOINTED MR DAVID SCOTT BRAATEN

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KNAPP

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS BLAIR

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR THOMAS GEORGE RIX

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEONARD

View Document

09/01/199 January 2019 19/12/17 STATEMENT OF CAPITAL GBP 101

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

02/12/162 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company