STUDENT OPERATIONS (CLIFFORD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-09-01 with no updates |
08/09/258 September 2025 New | Director's details changed for Sam Jacques on 2025-09-08 |
15/07/2515 July 2025 | Termination of appointment of Janine Anne Caley as a director on 2025-07-11 |
15/07/2515 July 2025 | Appointment of Sam Jacques as a director on 2025-07-11 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-12-31 |
10/04/2410 April 2024 | Appointment of Ms Janine Anne Caley as a director on 2024-03-27 |
10/04/2410 April 2024 | Appointment of Mr Michael Donald Barrie as a director 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 |
09/04/249 April 2024 | Satisfaction of charge 109468790001 in full |
09/04/249 April 2024 | Termination of appointment of Benjamin James Harvie as a director 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 | 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 | Cessation of Robert Richard Waterhouse as a person with significant control on 2024-03-27 |
28/03/2428 March 2024 | Certificate of change of name |
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 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2021-12-31 |
04/04/224 April 2022 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 4th Floor 3 More London Riverside London SE1 2AQ on 2022-04-04 |
04/04/224 April 2022 | Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2022-04-01 |
03/02/223 February 2022 | Appointment of Mr Benjamin James Harvie as a director on 2022-02-03 |
03/02/223 February 2022 | Termination of appointment of Thomas William Walker as a director on 2022-02-03 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
22/05/2122 May 2021 | DISS40 (DISS40(SOAD)) |
21/05/2121 May 2021 | 31/12/19 UNAUDITED ABRIDGED |
11/05/2111 May 2021 | FIRST GAZETTE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
01/05/201 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109468790001 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 5-7 MANDEVILLE PLACE LONDON W1U 3AY ENGLAND |
24/02/2024 February 2020 | DIRECTOR APPOINTED MR THOMAS WILLIAM WALKER |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 5 OLD BAILEY LONDON EC4M 7BA UNITED KINGDOM |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
20/05/1920 May 2019 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
17/04/1917 April 2019 | CESSATION OF TIMOTHY WILLIAM MITCHELL AS A PSC |
17/04/1917 April 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MITCHELL |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
07/03/187 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTONY ALLEN |
07/03/187 March 2018 | DIRECTOR APPOINTED MR NICHOLAS GUY RICHARDS |
07/03/187 March 2018 | CESSATION OF ANTONY ALLEN AS A PSC |
05/09/175 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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