WAYMAR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

07/08/257 August 2025 NewRegistration of charge 109215930002, created on 2025-07-31

View Document

19/03/2519 March 2025 Termination of appointment of Wayne Krishan Jerath as a director on 2025-03-14

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

17/03/2517 March 2025 Cessation of Wayne Krishan Jerath as a person with significant control on 2025-03-14

View Document

17/03/2517 March 2025 Change of details for Mark Kumar Jerath as a person with significant control on 2025-03-14

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 105 Barlow Moor Road Manchester Lancashire M20 2GP on 2023-03-02

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

15/09/2015 September 2020 CESSATION OF WAYNE KRISHAN JERATH AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / WAYNE KRISHAN JERATH / 03/10/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE KRISHAN JERATH / 03/10/2019

View Document

14/05/1914 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM MELBOURNE HOUSE 44-46 GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN UNITED KINGDOM

View Document

07/05/197 May 2019 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109215930001

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KUMAR JERATH

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE KRISHAN JERATH

View Document

18/08/1718 August 2017 18/08/17 STATEMENT OF CAPITAL GBP 40

View Document

18/08/1718 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MARK KUMAR JERATH

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