HYPERION HOMES DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Registered office address changed from Lake House Market Hill Royston SG8 9JN England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-10-22

View Document

22/10/2422 October 2024 Declaration of solvency

View Document

27/09/2427 September 2024 Satisfaction of charge 043102690014 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 043102690015 in full

View Document

19/03/2419 March 2024 Satisfaction of charge 043102690013 in full

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

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

View Accounts

17/02/2317 February 2023 Registration of charge 043102690015, created on 2023-01-30

View Document

13/02/2313 February 2023 Registration of charge 043102690014, created on 2023-01-30

View Document

22/12/2222 December 2022 Satisfaction of charge 043102690009 in full

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registration of charge 043102690013, created on 2022-10-14

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

06/07/216 July 2021 Cancellation of shares. Statement of capital on 2021-04-14

View Document

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

View Accounts

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

View Accounts

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043102690012

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

19/07/1919 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS MAXINE VANESSA HICKS

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS SUSAN JEANETTE GODFREY

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS KAREN JANE MAY

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS JUANITA GODFREY

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS ANN FLEET

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

11/07/1811 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043102690012

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM HARDCASTLE BURTON LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043102690011

View Document

27/10/1527 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043102690011

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043102690010

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043102690010

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043102690009

View Document

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/10/1226 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/10/1127 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8

View Document

27/10/0927 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL FLEET / 24/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEAL GODFREY / 24/10/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/0630 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/0630 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

24/10/0124 October 2001 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