WT GRANITE OPCO (STM) LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-09 with updates |
29/04/2529 April 2025 | Accounts for a small company made up to 2024-12-31 |
22/01/2522 January 2025 | Previous accounting period shortened from 2025-06-30 to 2024-12-31 |
10/01/2510 January 2025 | Satisfaction of charge 134497260001 in full |
09/01/259 January 2025 | Cessation of Bridge Co. No 2 Ltd as a person with significant control on 2025-01-02 |
09/01/259 January 2025 | Notification of Wt Uk Opco 5 Limited as a person with significant control on 2025-01-02 |
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 |
07/01/257 January 2025 | Certificate of change of name |
07/01/257 January 2025 | Termination of appointment of Richard Michael Hoggart as a director on 2025-01-02 |
07/01/257 January 2025 | Appointment of Mr Qasim Raza Israr as a director on 2025-01-02 |
07/01/257 January 2025 | Appointment of Mr Jorge Manrique Charro as a director on 2025-01-02 |
07/01/257 January 2025 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-01-02 |
09/10/249 October 2024 | Accounts for a small company made up to 2024-06-30 |
28/06/2428 June 2024 | Termination of appointment of Emily Hoggart as a director on 2024-06-24 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
30/11/2330 November 2023 | Accounts for a dormant company made up to 2023-06-30 |
13/11/2313 November 2023 | Registration of charge 134497260001, created on 2023-11-06 |
07/09/237 September 2023 | Certificate of change of name |
03/07/233 July 2023 | Confirmation statement made on 2023-06-09 with updates |
18/04/2318 April 2023 | Appointment of Mrs Emily Hoggart as a director on 2023-04-18 |
14/11/2214 November 2022 | Accounts for a dormant company made up to 2022-06-30 |
07/10/227 October 2022 | Cessation of Burlington Lincolnshire Ltd as a person with significant control on 2022-10-05 |
07/10/227 October 2022 | Notification of Bridge Co. No 2 Ltd as a person with significant control on 2022-10-05 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/06/2116 June 2021 | Notification of Burlington Lincolnshire Ltd as a person with significant control on 2021-06-10 |
16/06/2116 June 2021 | Cessation of Richard Hoggart as a person with significant control on 2021-06-10 |
16/06/2116 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURLINGTON LINCOLNSHIRE LTD |
16/06/2116 June 2021 | CESSATION OF RICHARD HOGGART AS A PSC |
10/06/2110 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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