WT GRANITE OPCO (STM) LTD

Company Documents

DateDescription
20/06/2520 June 2025 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-12-31

View Document

22/01/2522 January 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

10/01/2510 January 2025 Satisfaction of charge 134497260001 in full

View Document

09/01/259 January 2025 Cessation of Bridge Co. No 2 Ltd as a person with significant control on 2025-01-02

View Document

09/01/259 January 2025 Notification of Wt Uk Opco 5 Limited as a person with significant control on 2025-01-02

View Document

07/01/257 January 2025 Registered office address changed from Lancaster House Lancaster Road Carnaby Industrial Estate Carnaby East Yorkshire YO15 3QY United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-01-07

View Document

07/01/257 January 2025 Certificate of change of name

View Document

07/01/257 January 2025 Termination of appointment of Richard Michael Hoggart as a director on 2025-01-02

View Document

07/01/257 January 2025 Appointment of Mr Qasim Raza Israr as a director on 2025-01-02

View Document

07/01/257 January 2025 Appointment of Mr Jorge Manrique Charro as a director on 2025-01-02

View Document

07/01/257 January 2025 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-01-02

View Document

09/10/249 October 2024 Accounts for a small company made up to 2024-06-30

View Document

28/06/2428 June 2024 Termination of appointment of Emily Hoggart as a director on 2024-06-24

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

13/11/2313 November 2023 Registration of charge 134497260001, created on 2023-11-06

View Document

07/09/237 September 2023 Certificate of change of name

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-09 with updates

View Document

18/04/2318 April 2023 Appointment of Mrs Emily Hoggart as a director on 2023-04-18

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

07/10/227 October 2022 Cessation of Burlington Lincolnshire Ltd as a person with significant control on 2022-10-05

View Document

07/10/227 October 2022 Notification of Bridge Co. No 2 Ltd as a person with significant control on 2022-10-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/06/2116 June 2021 Notification of Burlington Lincolnshire Ltd as a person with significant control on 2021-06-10

View Document

16/06/2116 June 2021 Cessation of Richard Hoggart as a person with significant control on 2021-06-10

View Document

16/06/2116 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURLINGTON LINCOLNSHIRE LTD

View Document

16/06/2116 June 2021 CESSATION OF RICHARD HOGGART AS A PSC

View Document

10/06/2110 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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