WAYLAND PROPERTIES LIMITED

Company Documents

DateDescription
18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Return of final meeting in a members' voluntary winding up

View Document

18/05/2218 May 2022 Register inspection address has been changed to 6 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Declaration of solvency

View Document

11/05/2211 May 2022 Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to 30 Finsbury Square London EC2A 1AG on 2022-05-11

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

18/10/2118 October 2021 Director's details changed for Mr Henry William Whale on 2021-10-18

View Document

07/07/217 July 2021 Director's details changed for Mr Henry William Whale on 2021-07-07

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHALE / 31/10/2017

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHALE / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM WHALE / 05/12/2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH HAMPSON

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR JATINDER PAL SINGH NURPURI

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY KEITH HAMPSON

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MR JATINDER PAL SINGH NURPURI

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM WHALE / 21/12/2013

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM SCHOOL HOUSE ST PHILIP'S COURT CHURCH HILL COLESHILL BIRMINGHAM WEST MIDLANDS B46 3AD

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0723 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0621 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 COMPANY NAME CHANGED ALX LIMITED CERTIFICATE ISSUED ON 12/12/06

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 AUDITOR'S RESIGNATION

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: MERCEDES BENZ OF YORK CENTURION PARK CLIFTON MOORGATE YORK NORTH YORKSHIRE YO30 4WW

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: LOFTUS HILL FERRENSBY KNARESBOROUGH NORTH YORKSHIRE HG5 9JT

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: C/O NIDD VALE MOTORS LTD NIDD VALE CORNER 91 LEEDS ROAD HARROGATE NORTH YORKSHIRE HG2 8EY

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: NIDD VALE MOTORS LTD WESTMORELAND STREET HARROGATE NORTH YORKSHIRE HG1 5AS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/05/009 May 2000 AUDITOR'S RESIGNATION

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: LACEBY CROSS ROADS LACEBY GRIMSBY DN37 7LG

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/03/9826 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/06/9728 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 Full accounts made up to 1995-05-31

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

24/08/9524 August 1995 Full accounts made up to 1995-05-31

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: BRADLEY CROSS ROADS GRIMSBY SOUTH HUMBERSIDE

View Document

06/02/956 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

27/09/9427 September 1994 Full accounts made up to 1994-05-31

View Document

27/09/9427 September 1994 Full accounts made up to 1994-05-31

View Document

01/02/941 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 Full accounts made up to 1993-05-31

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/10/937 October 1993 Full accounts made up to 1993-05-31

View Document

23/02/9323 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 Full accounts made up to 1992-05-31

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/11/9219 November 1992 Full accounts made up to 1992-05-31

View Document

19/11/9219 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/05

View Document

29/07/9229 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 £ NC 1000/2000 13/03/92

View Document

15/05/9215 May 1992 £ NC 2000/250000 13/03

View Document

25/04/9225 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/03/9216 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 COMPANY NAME CHANGED ALEXANDER (LINCOLN) LIMITED CERTIFICATE ISSUED ON 06/03/92

View Document

24/02/9224 February 1992 ALTER MEM AND ARTS 30/01/92

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: BRADLEY CROSS ROADS GRIMSBY SOUTH HUMBERSIDE

View Document

13/02/9213 February 1992 COMPANY NAME CHANGED CHARTCHOICE LIMITED CERTIFICATE ISSUED ON 14/02/92

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/01/9230 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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