NIFFANY PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04308334 |
Category | Private Limited Company |
Incorporated | 22 Oct 2001 |
Age | 22 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
NIFFANY PROPERTIES LIMITED is an active private limited company with number 04308334. It was incorporated 22 years, 7 months, 12 days ago, on 22 October 2001. The company address is Niffany Farm Niffany Farm, Skipton, BD23 3AA, North Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 04 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type dormant
Date: 06 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type dormant
Date: 14 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type dormant
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Appoint person director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith William Marshall
Documents
Change registered office address company with date old address
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-14
Old address: Wisp Laithe, Wood Lane Grassington Skipton North Yorkshire BD23 5LU
Documents
Appoint person secretary company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jennette Mary Marshall
Documents
Termination secretary company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Midgley
Documents
Termination director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Hunt
Documents
Termination director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Midgley
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Margaret Hunt
Change date: 2009-10-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/02; full list of members
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 14/11/01 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11573760 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BULL PENS,MORETON IN MARSH,GL56 9AW
Number: | 03282285 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 AUTUMN PARK BUSINESS CENTRE,GRANTHAM,NG31 7EU
Number: | 07702236 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN
Number: | SC617168 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LABURNUM GROVE,LONDON,NW9 8QT
Number: | 11966510 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PM+M CHARTERED ACCOUNTANTS,BLACKBURN,BB1 5QB
Number: | 03931901 |
Status: | ACTIVE |
Category: | Private Limited Company |