HYPERION FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 5 PORTERS WOOD ST. ALBANS AL3 6PH ENGLAND

View Document

11/02/2011 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/2011 February 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/02/2011 February 2020 SPECIAL RESOLUTION TO WIND UP

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM BASEPOINT UNIT D22 110 BUTTERFIELD GREAT MARLINGS LUTON BEDS LU2 8DL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR JOHN ROBERT CUSINS

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNETT

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WATSON

View Document

10/04/1910 April 2019 CESSATION OF LUMIN GROUP LIMITED AS A PSC

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MRS SARAH PAMELA OLUWOLE

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUMIN GROUP LIMITED

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

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

View Accounts

26/04/1626 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

15/04/1515 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA BERRY

View Document

24/04/1424 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARNETT / 21/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 COMPANY NAME CHANGED STOPSLEY FINANCIAL 2 LIMITED CERTIFICATE ISSUED ON 28/05/13

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM BASEPOINT UNIT D22 110 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL UNITED KINGDOM

View Document

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

12/06/1212 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 10000

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MICHAEL BARNETT

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR SIMON FRANCIS WATSON

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED LINDA DIANE BERRY

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ UNITED KINGDOM

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/04/1216 April 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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