- Company Overview for WT GRANITE OPCO (STM) LTD (13449726)
- Filing history for WT GRANITE OPCO (STM) LTD (13449726)
- People for WT GRANITE OPCO (STM) LTD (13449726)
- Charges for WT GRANITE OPCO (STM) LTD (13449726)
- More for WT GRANITE OPCO (STM) LTD (13449726)
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
|
|
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
|
|
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
|