- Company Overview for HYPERION DEVELOPMENT UK LIMITED (09348999)
- Filing history for HYPERION DEVELOPMENT UK LIMITED (09348999)
- People for HYPERION DEVELOPMENT UK LIMITED (09348999)
- Charges for HYPERION DEVELOPMENT UK LIMITED (09348999)
- More for HYPERION DEVELOPMENT UK LIMITED (09348999)
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) |
---|---|---|---|
05 Nov 2018 | CH01 | Director's details changed for Mr Mark Skimming Craig on 31 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Mark Skimming Craig as a director on 31 October 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
12 Jun 2018 | CH01 | Director's details changed for Mr David Philip Howden on 1 June 2018 | |
27 Dec 2017 | AA | Full accounts made up to 30 September 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
25 Sep 2017 | PSC02 | Notification of Hig Finance 2 Limited as a person with significant control on 29 August 2017 | |
25 Sep 2017 | PSC07 | Cessation of Hig Finance Limited as a person with significant control on 29 August 2017 | |
09 May 2017 | AA | Full accounts made up to 30 September 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
15 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 8 January 2016 | |
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 28 November 2016
|
|
18 May 2016 | AA | Full accounts made up to 30 September 2015 | |
28 Apr 2016 | AP01 | Appointment of Mr Oliver Roebling Panton Corbett as a director on 22 April 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
17 Aug 2015 | TM01 | Termination of appointment of Eric Rene Marcel Fady as a director on 31 July 2015 | |
17 Aug 2015 | TM02 | Termination of appointment of Amanda Massie as a secretary on 29 April 2015 | |
17 Aug 2015 | AP03 | Appointment of Andrew John Moore as a secretary on 29 April 2015 | |
09 Jun 2015 | MA | Memorandum and Articles of Association | |
22 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
07 May 2015 | MR01 | Registration of charge 093489990001, created on 29 April 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
22 Dec 2014 | AP01 | Appointment of Mr David Philip Howden as a director on 10 December 2014 |