HYPERION LANDS LLP - MAIDSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Accounts. Accounts type dormant. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Accounts. Accounts type dormant. 2021-11-22 View Report
Confirmation statement. Statement with no updates. 2021-04-09 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Accounts. Accounts type total exemption full. 2019-12-13 View Report
Confirmation statement. Statement with no updates. 2019-04-17 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Address. Change date: 2017-12-07. Old address: 10 Palace Avenue Maidstone Kent ME15 6NF. New address: Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH. 2017-12-07 View Report
Accounts. Accounts type total exemption full. 2017-06-05 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type dormant. 2016-11-28 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-04-18 View Report
Accounts. Accounts type dormant. 2015-12-10 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-04-17 View Report
Accounts. Accounts type dormant. 2014-12-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-04-10 View Report
Accounts. Accounts type dormant. 2013-10-03 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-04-10 View Report
Accounts. Accounts type total exemption full. 2012-11-16 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-06-11 View Report
Accounts. Accounts type dormant. 2011-11-14 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-06-24 View Report
Officers. Change date: 2011-03-28. Officer name: Charlotte Sophie Thompson. 2011-06-24 View Report
Officers. Change date: 2011-03-28. Officer name: Olivia Rose Thompson. 2011-06-24 View Report
Officers. Change date: 2011-03-28. Officer name: William Peter James Thompson. 2011-06-24 View Report
Officers. Change date: 2011-03-28. Officer name: Stuart Peter James Thompson. 2011-06-24 View Report
Officers. Change date: 2011-03-28. Officer name: Lucy Elizabeth Thompson. 2011-06-24 View Report
Accounts. Accounts type dormant. 2010-12-31 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-05-06 View Report
Officers. Officer name: Olivia Rose Thompson. 2010-05-06 View Report
Officers. Officer name: Charlotte Sophie Thompson. 2010-05-06 View Report
Accounts. Accounts type total exemption full. 2010-04-12 View Report
Annual return. Legacy. 2009-06-22 View Report
Incorporation. Description: Incorporation document\certificate of incorporation. 2008-03-28 View Report