Advanced company searchLink opens in new window

HYPERIAN PROPERTIES LTD

Company number 03765754

Filter by category

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)
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
24 Sep 2018 AP01 Appointment of Mr Michael Edward Langley as a director on 24 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 26/03/21 and again on 30/03/21
13 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
13 Nov 2017 AA Micro company accounts made up to 31 May 2017
10 Nov 2017 MR01 Registration of charge 037657540029, created on 10 November 2017
01 Feb 2017 MR01 Registration of charge 037657540028, created on 27 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
13 Sep 2016 MR01 Registration of charge 037657540027, created on 13 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
13 Jul 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 120
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 110
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 110
22 Dec 2015 MR01 Registration of charge 037657540026, created on 17 December 2015
12 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
14 Aug 2015 MR01 Registration of charge 037657540025, created on 13 August 2015
22 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
21 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
19 Jul 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-16
16 May 2013 CH01 Director's details changed for Miss Brenda Margaret Garnham on 16 January 2012