HYPERIAN PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

05/12/245 December 2024 Registration of charge 037657540038, created on 2024-12-04

View Document

05/12/245 December 2024 Registration of charge 037657540036, created on 2024-12-04

View Document

05/12/245 December 2024 Registration of charge 037657540037, created on 2024-12-04

View Document

05/12/245 December 2024 Registration of charge 037657540035, created on 2024-12-04

View Document

29/10/2429 October 2024 Satisfaction of charge 7 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 5 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 037657540025 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 12 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 9 in full

View Document

27/06/2427 June 2024 Notification of Paul Roger Langley as a person with significant control on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Roger Michael Langley as a director on 2024-06-27

View Document

27/06/2427 June 2024 Cessation of Roger Michael Langley as a person with significant control on 2024-06-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Change of details for Mr Michael Edward Langley as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Mr Paul Roger Langley as a director on 2022-09-13

View Document

13/09/2213 September 2022 Termination of appointment of Brenda Margaret Garnham as a director on 2022-09-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

02/12/212 December 2021 Registration of charge 037657540032, created on 2021-12-02

View Document

02/12/212 December 2021 Registration of charge 037657540031, created on 2021-12-02

View Document

19/07/2119 July 2021 Change of details for Mr Roger Michael Langley as a person with significant control on 2021-07-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037657540030

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR MICHAEL EDWARD LANGLEY

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037657540029

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037657540028

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037657540027

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 01/08/14 STATEMENT OF CAPITAL GBP 110

View Document

13/07/1613 July 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

13/07/1613 July 2016 01/04/16 STATEMENT OF CAPITAL GBP 110

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037657540026

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037657540025

View Document

22/06/1522 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/07/1419 July 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/05/1316 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA MARGARET GARNHAM / 16/01/2012

View Document

01/03/131 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA MARGARET GARNHAM / 22/05/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA MARGARET GARNHAM / 01/11/2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 16 FIELDS VIEW WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1LZ

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/07/1125 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY HILL DARREN

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARGARET GARNHAM / 07/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL LANGLEY / 07/05/2010

View Document

03/06/103 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 07/05/09; NO CHANGE OF MEMBERS

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

09/06/099 June 2009 DIRECTOR APPOINTED ROGER MICHAEL LANGLEY

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

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

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: STERLING OFFICES 60 MIDLAND ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1LU

View Document

27/07/0027 July 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RENDERART LIMITED


  • 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