HYPERION PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 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

14/10/2314 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/02/2118 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/02/2118 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 052873760009

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052873760008

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052873760007

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

28/08/1928 August 2019 PREVEXT FROM 30/11/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/04/196 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052873760006

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FITZGERALD

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/11/1518 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/04/143 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/143 April 2014 20/03/14 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1316 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM QUEENS HILL HOUSE 52 QUEENS ROAD HERTFORD HERTS SE13 8BB

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR ANDREW PATRICK FITZGERALD

View Document

17/11/1017 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/07/1020 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/091 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/01/0823 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 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