WT UK OPCO 1 LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Secretary's details changed for Csc Corporate Services (Uk) Limited on 2020-04-08

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

20/11/2420 November 2024 Notification of Welltower Inc as a person with significant control on 2023-12-19

View Document

20/11/2420 November 2024 Cessation of Gracewell Operations Holding Limited as a person with significant control on 2023-12-19

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

14/10/2414 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

29/09/2229 September 2022 Appointment of Mr Jorge Manrique Charro as a director on 2022-09-23

View Document

27/09/2227 September 2022 Termination of appointment of Caroline Mary Roberts as a director on 2022-09-23

View Document

12/01/2212 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

07/12/217 December 2021 Termination of appointment of Dianne Margaret Hatch as a director on 2021-12-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / GRACEWELL OPERATIONS HOLDING LIMITED / 31/07/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARY ROBERTS / 31/07/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY OCORIAN (UK) LIMITED

View Document

14/04/2014 April 2020 CORPORATE SECRETARY APPOINTED CSC CORPORATE SERVICES (UK) LIMITED

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 11 OLD JEWRY 2ND FLOOR LONDON EC2R 8DU UNITED KINGDOM

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN REYNOLDS SKIVER / 10/10/2018

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODEY

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

29/11/1729 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEDELL TRUST UK LIMITED / 15/11/2016

View Document

29/11/1729 November 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MRS DIANNE MARGARET HATCH

View Document

08/11/168 November 2016 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