Advanced company searchLink opens in new window

WT GRANITE OPCO (STM) LTD

Company number 13449726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2025 AA01 Previous accounting period shortened from 30 June 2025 to 31 December 2024
10 Jan 2025 MR04 Satisfaction of charge 134497260001 in full
09 Jan 2025 PSC07 Cessation of Bridge Co. No 2 Ltd as a person with significant control on 2 January 2025
09 Jan 2025 PSC02 Notification of Wt Uk Opco 5 Limited as a person with significant control on 2 January 2025
07 Jan 2025 CERTNM Company name changed st marys (medicare) LTD\certificate issued on 07/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-02
07 Jan 2025 AD01 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 7 January 2025
07 Jan 2025 TM01 Termination of appointment of Richard Michael Hoggart as a director on 2 January 2025
07 Jan 2025 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2 January 2025
07 Jan 2025 AP01 Appointment of Mr Jorge Manrique Charro as a director on 2 January 2025
07 Jan 2025 AP01 Appointment of Mr Qasim Raza Israr as a director on 2 January 2025
09 Oct 2024 AA Accounts for a small company made up to 30 June 2024
28 Jun 2024 TM01 Termination of appointment of Emily Hoggart as a director on 24 June 2024
21 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
30 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
13 Nov 2023 MR01 Registration of charge 134497260001, created on 6 November 2023
07 Sep 2023 CERTNM Company name changed st mary's lincolnshire LTD\certificate issued on 07/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-04
03 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with updates
18 Apr 2023 AP01 Appointment of Mrs Emily Hoggart as a director on 18 April 2023
14 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
07 Oct 2022 PSC07 Cessation of Burlington Lincolnshire Ltd as a person with significant control on 5 October 2022
07 Oct 2022 PSC02 Notification of Bridge Co. No 2 Ltd as a person with significant control on 5 October 2022
21 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
16 Jun 2021 PSC02 Notification of Burlington Lincolnshire Ltd as a person with significant control on 10 June 2021
16 Jun 2021 PSC07 Cessation of Richard Hoggart as a person with significant control on 10 June 2021
10 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-10
  • GBP 1