STUDENT OPERATIONS (CLIFFORD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

08/09/258 September 2025 NewDirector's details changed for Sam Jacques on 2025-09-08

View Document

15/07/2515 July 2025 Termination of appointment of Janine Anne Caley as a director on 2025-07-11

View Document

15/07/2515 July 2025 Appointment of Sam Jacques as a director on 2025-07-11

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Appointment of Ms Janine Anne Caley as a director on 2024-03-27

View Document

10/04/2410 April 2024 Appointment of Mr Michael Donald Barrie as a director on 2024-03-27

View Document

09/04/249 April 2024 Notification of Legal & General Student Living Llp as a person with significant control on 2024-03-27

View Document

09/04/249 April 2024 Satisfaction of charge 109468790001 in full

View Document

09/04/249 April 2024 Termination of appointment of Benjamin James Harvie as a director on 2024-03-27

View Document

09/04/249 April 2024 Termination of appointment of Robert Richard Waterhouse as a director on 2024-03-27

View Document

09/04/249 April 2024 Appointment of Legal & General Co Sec Limited as a secretary on 2024-03-27

View Document

09/04/249 April 2024 Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2024-03-27

View Document

09/04/249 April 2024 Cessation of Robert Richard Waterhouse as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Certificate of change of name

View Document

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

View Document

01/03/241 March 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

04/04/224 April 2022 Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2022-04-01

View Document

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

View Document

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

View Document

30/09/2130 September 2021 Total exemption full 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

22/05/2122 May 2021 DISS40 (DISS40(SOAD))

View Document

21/05/2121 May 2021 31/12/19 UNAUDITED ABRIDGED

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

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

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109468790001

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

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 5 OLD BAILEY LONDON EC4M 7BA UNITED KINGDOM

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

17/04/1917 April 2019 CESSATION OF TIMOTHY WILLIAM MITCHELL AS A PSC

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MITCHELL

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY ALLEN

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR NICHOLAS GUY RICHARDS

View Document

07/03/187 March 2018 CESSATION OF ANTONY ALLEN AS A PSC

View Document

05/09/175 September 2017 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