FIG & FAVOUR LLP

Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MICHELLE DAWN NEALE / 05/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM FIR LODGE BRAKE MILL STAKENBRIDGE LANE HAGLEY DY8 2XY

View Document

19/09/1719 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 ANNUAL RETURN MADE UP TO 15/06/16

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 ANNUAL RETURN MADE UP TO 15/06/15

View Document

04/03/154 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

07/07/147 July 2014 ANNUAL RETURN MADE UP TO 15/06/14

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/01/148 January 2014 COMPANY NAME CHANGED NEALE PROPERTIES LLP CERTIFICATE ISSUED ON 08/01/14

View Document

06/09/136 September 2013 ANNUAL RETURN MADE UP TO 15/06/13

View Document

15/06/1215 June 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company