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)
01 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Miss Brenda Margaret Garnham on 22 May 2011
28 Nov 2011 CH01 Director's details changed for Miss Brenda Margaret Garnham on 1 November 2011
22 Nov 2011 AD01 Registered office address changed from 16 Fields View Wellingborough Northamptonshire NN8 1LZ on 22 November 2011
03 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
25 Jul 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
22 Jul 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
22 Jul 2011 TM02 Termination of appointment of Hill Darren as a secretary
05 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
03 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Roger Michael Langley on 7 May 2010
03 Jun 2010 CH01 Director's details changed for Brenda Margaret Garnham on 7 May 2010
24 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
11 Sep 2009 363a Return made up to 07/05/09; no change of members
29 Jul 2009 395 Particulars of a mortgage or charge / charge no: 24
09 Jun 2009 288a Director appointed roger michael langley
07 May 2009 363a Return made up to 07/05/08; full list of members
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
03 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
20 Dec 2007 395 Particulars of mortgage/charge
08 Nov 2007 403a Declaration of satisfaction of mortgage/charge
08 Nov 2007 403a Declaration of satisfaction of mortgage/charge
02 Oct 2007 288c Director's particulars changed