STUDENT OPERATIONS (SCOTWAY) LIMITED
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Director's details changed for Sam Jacques on 2025-09-08 |
08/09/258 September 2025 New | Confirmation statement made on 2025-09-01 with no updates |
15/07/2515 July 2025 | Appointment of Sam Jacques as a director on 2025-07-11 |
15/07/2515 July 2025 | Termination of appointment of Janine Anne Caley as a director on 2025-07-11 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-12-31 |
10/04/2410 April 2024 | Appointment of Mr Michael Donald Barrie as a director on 2024-03-27 |
10/04/2410 April 2024 | Appointment of Ms Janine Anne Caley as a director on 2024-03-27 |
09/04/249 April 2024 | Satisfaction of charge 109997260007 in full |
09/04/249 April 2024 | Satisfaction of charge 109997260006 in full |
09/04/249 April 2024 | Satisfaction of charge 109997260005 in full |
09/04/249 April 2024 | Appointment of Legal & General Co Sec Limited as a secretary on 2024-03-27 |
09/04/249 April 2024 | Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2024-03-27 |
09/04/249 April 2024 | Termination of appointment of Robert Richard Waterhouse as a director on 2024-03-27 |
09/04/249 April 2024 | Termination of appointment of Benjamin James Harvie as a director on 2024-03-27 |
09/04/249 April 2024 | Cessation of Nicholas Anthony Porter as a person with significant control on 2024-03-27 |
09/04/249 April 2024 | Notification of Legal & General Student Living Llp as a person with significant control on 2024-03-27 |
28/03/2428 March 2024 | Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ United Kingdom to One Coleman Street London EC2R 5AA on 2024-03-28 |
01/03/241 March 2024 | Memorandum and Articles of Association |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
25/01/2425 January 2024 | Satisfaction of charge 109997260001 in full |
25/01/2425 January 2024 | Satisfaction of charge 109997260003 in full |
25/01/2425 January 2024 | Satisfaction of charge 109997260004 in full |
25/01/2425 January 2024 | Satisfaction of charge 109997260002 in full |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Total exemption full accounts made up to 2021-12-31 |
05/10/225 October 2022 | Director's details changed for Mr Ben Harvie on 2022-10-04 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
04/10/224 October 2022 | Director's details changed for Mr Robert Richard Waterhouse on 2022-10-04 |
03/10/223 October 2022 | Director's details changed |
22/04/2222 April 2022 | Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2022-03-31 |
22/04/2222 April 2022 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU England to 4th Floor 3 More London Riverside London SE1 2AQ on 2022-04-22 |
06/04/226 April 2022 | Termination of appointment of Timothy Luke Trott as a director on 2022-03-31 |
06/04/226 April 2022 | Termination of appointment of Matthew Leonard Molton as a director on 2022-03-31 |
06/04/226 April 2022 | Appointment of Mr Robert Richard Waterhouse as a director on 2022-03-31 |
06/04/226 April 2022 | Termination of appointment of Claire Ann Cabot as a director on 2022-03-31 |
06/04/226 April 2022 | Appointment of Mr Ben Harvie as a director on 2022-03-31 |
05/04/225 April 2022 | Registration of charge 109997260005, created on 2022-03-31 |
05/04/225 April 2022 | Registration of charge 109997260004, created on 2022-03-31 |
07/01/227 January 2022 | Total exemption full accounts made up to 2020-12-31 |
26/10/2126 October 2021 | Director's details changed for Mr Matthew Leonard Molton on 2021-10-21 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
20/06/1920 June 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
14/02/1914 February 2019 | DIRECTOR APPOINTED MR MATTHEW LEONARD MOLTON |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MALETROIT |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
01/08/181 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109997260002 |
12/12/1712 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109997260001 |
06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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