HYPNOS LIMITED

00213405
1 LONGWICK ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9RT

Documents

Documents
Date Category Description Pages
06 Sep 2024 officers Appointment of director (Mr Colin John Hayfield) 2 Buy now
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 33 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 33 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 officers Appointment of director (Mr David James Baldry) 2 Buy now
20 Jun 2022 officers Termination of appointment of director (James Andrew Moore) 1 Buy now
13 Jun 2022 accounts Annual Accounts 36 Buy now
24 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Dec 2021 officers Termination of appointment of director (John Woolley) 1 Buy now
15 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 36 Buy now
06 Nov 2020 officers Termination of appointment of director (Robert Lincoln Eastoe) 1 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 officers Termination of appointment of director (Stephen Hedley Ward) 1 Buy now
04 Aug 2020 officers Termination of appointment of director (Christopher John Ward) 1 Buy now
04 Aug 2020 officers Appointment of director (Mr John Woolley) 2 Buy now
20 Jul 2020 officers Appointment of director (Mr James Moore) 2 Buy now
20 Mar 2020 accounts Annual Accounts 33 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 32 Buy now
25 Jan 2019 miscellaneous Second filing of Confirmation Statement dated 20/08/2017 8 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
13 Nov 2018 officers Termination of appointment of director (Peter George Keen) 1 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 accounts Annual Accounts 32 Buy now
12 Sep 2017 return 20/08/17 Statement of Capital gbp 31461 6 Buy now
10 Feb 2017 accounts Annual Accounts 31 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2016 accounts Annual Accounts 25 Buy now
12 Sep 2015 annual-return Annual Return 6 Buy now
27 Feb 2015 accounts Annual Accounts 28 Buy now
22 Aug 2014 annual-return Annual Return 6 Buy now
16 Dec 2013 accounts Annual Accounts 23 Buy now
20 Aug 2013 annual-return Annual Return 6 Buy now
01 Jul 2013 officers Appointment of director (Mr Christopher John Ward) 2 Buy now
28 Jun 2013 officers Termination of appointment of director (John Woolley) 1 Buy now
28 Jun 2013 officers Termination of appointment of director (Terry Barber) 1 Buy now
08 Apr 2013 accounts Annual Accounts 22 Buy now
09 Jan 2013 mortgage Particulars of a mortgage or charge 6 Buy now
16 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
16 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
29 Aug 2012 annual-return Annual Return 6 Buy now
14 Mar 2012 mortgage Particulars of a mortgage or charge 9 Buy now
03 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
03 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
03 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
12 Dec 2011 accounts Annual Accounts 20 Buy now
26 Aug 2011 annual-return Annual Return 6 Buy now
15 Jun 2011 officers Termination of appointment of director (Geoffrey Goodman) 1 Buy now
15 Jun 2011 officers Termination of appointment of secretary (Geoffrey Goodman) 1 Buy now
01 Nov 2010 accounts Annual Accounts 20 Buy now
08 Sep 2010 annual-return Annual Return 7 Buy now
07 Sep 2010 officers Appointment of director (Mr James Peter George Keen) 2 Buy now
30 Apr 2010 accounts Annual Accounts 22 Buy now
02 Mar 2010 officers Change of particulars for director (Robert Lincoln Eastor) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Stephen Hedley Ward) 2 Buy now
01 Mar 2010 officers Change of particulars for director (John Woolley) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Peter George Keen) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Geoffrey Martin Goodman) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Terry Barber) 2 Buy now
01 Mar 2010 officers Change of particulars for secretary (Mr Geoffrey Martin Goodman) 1 Buy now
20 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
16 Sep 2009 accounts Accounting reference date extended from 31/12/2008 to 30/06/2009 1 Buy now
14 Sep 2009 annual-return Return made up to 20/08/09; full list of members 7 Buy now
21 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 1 Buy now
05 Feb 2009 accounts Annual Accounts 21 Buy now
02 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
02 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
02 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
02 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
02 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
02 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
02 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
04 Sep 2008 annual-return Return made up to 20/08/08; full list of members 7 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from station road princes risborough buckinghamshire HP27 9DN 1 Buy now
04 Sep 2008 address Location of debenture register 1 Buy now
04 Sep 2008 address Location of register of members 1 Buy now
03 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
03 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 13 5 Buy now
21 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
18 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
18 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
26 Jun 2008 accounts Annual Accounts 22 Buy now
19 May 2008 officers Director appointed stephen hedley ward 2 Buy now
14 Nov 2007 officers New director appointed 2 Buy now
11 Sep 2007 annual-return Return made up to 20/08/07; no change of members 8 Buy now
06 Nov 2006 accounts Annual Accounts 21 Buy now
21 Sep 2006 annual-return Return made up to 20/08/06; full list of members 8 Buy now
06 Sep 2006 officers New director appointed 2 Buy now