THE WAYSIDE PROPERTY COMPANY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

02/05/252 May 2025 Second filing of Confirmation Statement dated 2022-04-19

View Document

01/05/251 May 2025 Termination of appointment of John Bernard Moran as a director on 2025-04-30

View Document

01/05/251 May 2025 Director's details changed for Mr David Jonathan Bryan on 2025-04-28

View Document

24/04/2524 April 2025 Appointment of Mr Timothy Trevor Spencer as a director on 2025-04-22

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/12/2328 December 2023 Satisfaction of charge 080450630003 in full

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

03/03/233 March 2023 Notification of Edward Fitzmaurice as a person with significant control on 2023-02-28

View Document

03/03/233 March 2023 Notification of Neil Utley as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Cessation of John Bernard Moran as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Cessation of David Jonathan Bryan as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mr Edward Martin Fitzmaurice as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Narmali Shivonne Utley as a director on 2023-02-28

View Document

28/02/2328 February 2023 Cessation of Narmali Shivonne Utley as a person with significant control on 2023-02-28

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/04/2219 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080450630002

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080450630001

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080450630003

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 37210.26

View Document

18/12/1818 December 2018 ADOPT ARTICLES 30/11/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAJASINGHE BALASURIYA

View Document

21/02/1821 February 2018 CESSATION OF RAJASINGHE BALASURIYA AS A PSC

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR JOHN BERNARD MORAN

View Document

08/02/168 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

23/05/1523 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/05/1523 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANNING

View Document

13/02/1513 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 SAIL ADDRESS CHANGED FROM: C/O THOMAS EGGAR LLP 14 NEW STREET LONDON EC2M 4HE ENGLAND

View Document

21/05/1421 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080450630001

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080450630002

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR DAVID JONATHAN BRYAN

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR MATTHEW GARY MANNING

View Document

21/11/1321 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/11/1321 November 2013 SAIL ADDRESS CREATED

View Document

05/11/135 November 2013 SECOND FILING FOR FORM SH01

View Document

05/11/135 November 2013 SECOND FILING FOR FORM SH01

View Document

05/11/135 November 2013 SECOND FILING WITH MUD 25/04/13 FOR FORM AR01

View Document

22/10/1322 October 2013 SUB-DIVISION 01/06/12

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MRS NARMALI SHIVONNE UTLEY

View Document

19/09/1319 September 2013 SECRETARY APPOINTED MR DAVID BRYAN

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STANTON

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR RAJASINGHE BALASURIYA

View Document

05/06/135 June 2013 01/12/12 STATEMENT OF CAPITAL GBP 33489.24

View Document

05/06/135 June 2013 01/06/12 STATEMENT OF CAPITAL GBP 33323.24

View Document

05/06/135 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM LARKINS FARM 199 NINE ASHES ROAD INGATESTONE ESSEX CM4 0JY ENGLAND

View Document

19/06/1219 June 2012 ADOPT ARTICLES 01/06/2012

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED THE WARREN GOLF NUMBER 2 LIMITED CERTIFICATE ISSUED ON 30/05/12

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL UTLEY

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR ANTHONY GERARD STANTON

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information