THE STUDENT HOUSING COMPANY (OPS 2) GP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Robert Richard Waterhouse as a director on 2025-07-31

View Document

13/08/2513 August 2025 NewTermination of appointment of Benjamin James Harvie as a director on 2025-07-31

View Document

07/08/257 August 2025 NewAppointment of Mr Nicholas Edward Sutcliffe Garrett as a director on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Mr Richard Fisher as a director on 2025-08-01

View Document

16/04/2516 April 2025 Director's details changed for Mr Benjamin James Harvie on 2024-10-01

View Document

15/04/2515 April 2025 Second filing for the appointment of Mr Benjamin James Harvie as a director

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Termination of appointment of Thomas William Walker as a director on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Mr Benjamin James Harvie as a director on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Registration of charge 118658370001, created on 2021-12-02

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Resolutions

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 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 2021-09-27

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 5-7 MANDEVILLE PLACE LONDON W1U 3AY ENGLAND

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR THOMAS WILLIAM WALKER

View Document

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

View Accounts

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MITCHELL

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5 OLD BAILEY LONDON EC4M 7BA UNITED KINGDOM

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS

View Document

07/03/197 March 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

07/03/197 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/197 March 2019 Incorporation

View Document


More Company Information