About

Registered Number: 01268424
Date of Incorporation: 13/07/1976 (47 years and 8 months ago)
Company Status: Active
Registered Address: Hypro Marine, Mount Pleasant Lane, Lymington, Hampshire, SO41 8LS

 

Hypro Developments Ltd was established in 1976, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation. Currently we aren't aware of the number of employees at the the organisation. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Christine Sylvia N/A 01 April 2008 1
CLARKE, Peter George N/A 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 08 August 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
RESOLUTIONS - N/A 29 May 2008
RESOLUTIONS - N/A 29 May 2008
169 - Return by a company purchasing its own shares 30 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 29 July 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 27 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 14 August 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 27 July 1997
RESOLUTIONS - N/A 30 June 1997
RESOLUTIONS - N/A 30 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1997
123 - Notice of increase in nominal capital 30 June 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 15 September 1995
AUD - Auditor's letter of resignation 28 July 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 12 August 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 27 July 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 21 November 1991
363b - Annual Return 30 August 1991
287 - Change in situation or address of Registered Office 16 November 1990
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 31 July 1987
363 - Annual Return 31 July 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
NEWINC - New incorporation documents 13 July 1976

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.