HYPERION ESTATES LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

26/01/2126 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1431 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/1423 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035986180004

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035986180003

View Document

11/09/1311 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/11/049 November 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/11/044 November 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FIRST GAZETTE

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

14/08/0114 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: C/O CITROEN WELLS & PARTNERS DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET LONDON W1N 2DR

View Document

16/10/9816 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 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