Advanced company searchLink opens in new window

HYPERION PROPERTIES LIMITED

Company number 00857210

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 30 August 2023
31 Jul 2023 PSC07 Cessation of Kevin Paul Sey as a person with significant control on 19 July 2023
08 Sep 2022 AD01 Registered office address changed from Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 September 2022
07 Sep 2022 600 Appointment of a voluntary liquidator
07 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-31
07 Sep 2022 LIQ01 Declaration of solvency
09 Dec 2021 SH19 Statement of capital on 9 December 2021
  • GBP 100
09 Dec 2021 SH20 Statement by Directors
09 Dec 2021 CAP-SS Solvency Statement dated 17/11/21
09 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
01 Nov 2021 AD01 Registered office address changed from Ocean House the Ring Bracknell RG12 1AN England to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on 1 November 2021
10 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
07 Jun 2021 TM01 Termination of appointment of Thorsten Kühl as a director on 1 June 2021
04 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Jun 2021 AP01 Appointment of Ms Rebecca Louise Hazel Taylor as a director on 1 June 2021
07 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
05 Mar 2020 PSC07 Cessation of Jason David Smith as a person with significant control on 5 March 2020
05 Mar 2020 TM01 Termination of appointment of Jason David Smith as a director on 5 March 2020
05 Mar 2020 AP01 Appointment of Mr Thorsten Kühl as a director on 5 March 2020
21 Nov 2019 AD01 Registered office address changed from Ocean House the Ring Bracknell Berkshire to Ocean House the Ring Bracknell RG12 1AN on 21 November 2019
05 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates