HYPERACTIVE PROPERTY LIMITED

32-34 Greenhill Crescent, Watford, WD18 8JU, Hertfordshire, England
StatusACTIVE
Company No.09894901
CategoryPrivate Limited Company
Incorporated30 Nov 2015
Age8 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

HYPERACTIVE PROPERTY LIMITED is an active private limited company with number 09894901. It was incorporated 8 years, 6 months, 17 days ago, on 30 November 2015. The company address is 32-34 Greenhill Crescent, Watford, WD18 8JU, Hertfordshire, England.



Company Fillings

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephane Jacques Louis Marie Joseph Vermersch

Appointment date: 2023-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Gregory

Appointment date: 2023-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-20

Officer name: Eamonn Macarten Dowdall

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Newton

Termination date: 2023-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-20

Officer name: Mr. Warwick Owen Lynch

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul James Lewis

Appointment date: 2023-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nikki Petken

Termination date: 2023-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul James Lewis

Termination date: 2022-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-12

Officer name: Nikki Petken

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul James Lewis

Appointment date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-30

Officer name: Louise Victoria Savage

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Louise Savage

Change date: 2020-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Savage

Appointment date: 2020-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Grant Gander

Termination date: 2020-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Mr Eamonn Macarten Dowdall

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Anne Deans

Appointment date: 2020-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter Newton

Termination date: 2020-09-04

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Mr James Grant Gander

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Young

Termination date: 2016-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2016

Action Date: 06 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098949010001

Charge creation date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Young

Appointment date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Cox

Termination date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dentons Directors Limited

Termination date: 2016-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dentons Secretaries Limited

Termination date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Elliot Saul Kaye

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Newton

Appointment date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Nick Newton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

New address: 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU

Old address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snrdco 3222 LIMITED\certificate issued on 10/03/16

Documents

View document PDF

Incorporation company

Date: 30 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B C G ELECTRICAL SERVICES LIMITED

28 PALMERSTON BUSINESS PARK PALMERSTON DRIVE,HAMPSHIRE,PO14 1DJ

Number:05097428
Status:ACTIVE
Category:Private Limited Company

HOLLOWCOMBE FARM LLP

MARLSTON FARMHOUSE,THATCHAM,RG18 9UU

Number:OC361927
Status:ACTIVE
Category:Limited Liability Partnership

INTEGRATEEASY LTD

4TH FLOOR,LONDON,EC1N 8UN

Number:11298987
Status:ACTIVE
Category:Private Limited Company

ND FREIGHT LIMITED

8 DENT CLOSE,NORTHAMPTON,NN5 6GP

Number:10786846
Status:ACTIVE
Category:Private Limited Company

SEMKEN AUDIT & GOVERNANCE SERVICES LTD

114 WOOD ROAD,DERBY,DE21 4LZ

Number:11423014
Status:ACTIVE
Category:Private Limited Company

TETRIS CONSULTING LIMITED

98 HUGHENDEN AVENUE,HIGH WYCOMBE,HP13 5SN

Number:10861610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source