NIVEN AND FLYNN PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-09-03

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of Paul Duncan Raven as a secretary on 2025-01-21

View Document

21/01/2521 January 2025 Appointment of Sarah Raven as a secretary on 2025-01-21

View Document

21/01/2521 January 2025 Termination of appointment of Sarah Raven as a director on 2025-01-21

View Document

03/09/243 September 2024 Annual accounts for year ending 03 Sep 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-03

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-03

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

03/09/223 September 2022 Annual accounts for year ending 03 Sep 2022

View Accounts

03/09/213 September 2021 Annual accounts for year ending 03 Sep 2021

View Accounts

01/06/211 June 2021 03/09/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN RAVEN / 08/03/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / SARAH RAVEN / 08/03/2021

View Document

03/09/203 September 2020 Annual accounts for year ending 03 Sep 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

03/04/203 April 2020 03/09/19 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/02/201 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/201 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/09/193 September 2019 Annual accounts for year ending 03 Sep 2019

View Accounts

30/05/1930 May 2019 03/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

03/09/183 September 2018 Annual accounts for year ending 03 Sep 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

17/01/1817 January 2018 03/09/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 Annual accounts for year ending 03 Sep 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 3 September 2016

View Document

03/09/163 September 2016 Annual accounts for year ending 03 Sep 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 3 September 2015

View Document

03/09/153 September 2015 Annual accounts for year ending 03 Sep 2015

View Accounts

08/04/158 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 3 September 2014

View Document

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 3 September 2013

View Document

13/03/1313 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 3 September 2012

View Document

11/05/1211 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1211 May 2012 COMPANY NAME CHANGED BENNETTHORPE FLAT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/05/12

View Document

13/03/1213 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 3 September 2011

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 3 September 2010

View Document

17/03/1117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 17/01/11 STATEMENT OF CAPITAL GBP 6

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED SARAH RAVEN

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE

View Document

29/12/1029 December 2010 ADOPT ARTICLES 17/12/2010

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/107 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 3 September 2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 3 September 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 8 ENDCLIFFE GROVE AVENUE SHEFFIELD SOUTH YORKSHIRE S10 3EJ

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 3 September 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED PAUL DUNCAN RAVEN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PEGGY DOVE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DOVE

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLARKE / 01/02/2008

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 03/09/05

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 35 NEWINGTON ROAD SHEFFIELD S11 8RZ

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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