MIRABELLE PARTNERS LIMITED

04539687
SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE ROYD INGS AVENUE KEIGHLEY BD21 4BZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 5 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2023 accounts Annual Accounts 6 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2023 resolution Resolution 4 Buy now
16 Jan 2023 capital Notice of name or other designation of class of shares 2 Buy now
16 Jan 2023 incorporation Memorandum Articles 5 Buy now
04 Jan 2023 accounts Annual Accounts 6 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2021 accounts Annual Accounts 5 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2020 accounts Annual Accounts 5 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2019 accounts Annual Accounts 5 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2019 officers Termination of appointment of director (Kim Chapman) 1 Buy now
19 Dec 2018 accounts Annual Accounts 5 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2017 accounts Annual Accounts 5 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2017 incorporation Memorandum Articles 6 Buy now
05 Jun 2017 resolution Resolution 2 Buy now
22 May 2017 resolution Resolution 2 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 9 Buy now
13 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2016 officers Change of particulars for director (Mr Andrew Christopher Hobson) 2 Buy now
29 Sep 2015 annual-return Annual Return 7 Buy now
29 Sep 2015 officers Change of particulars for director (Mr Paul Chapman) 2 Buy now
29 Sep 2015 officers Change of particulars for director (Mrs Caron April Chapman) 2 Buy now
05 Aug 2015 accounts Annual Accounts 9 Buy now
23 Apr 2015 accounts Change Account Reference Date Company Previous Extended 3 Buy now
10 Oct 2014 annual-return Annual Return 7 Buy now
01 May 2014 accounts Annual Accounts 9 Buy now
05 Dec 2013 annual-return Annual Return 7 Buy now
30 Sep 2013 accounts Annual Accounts 19 Buy now
18 Sep 2013 officers Termination of appointment of director (Jaqueline Hobson) 1 Buy now
02 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
17 Oct 2012 accounts Annual Accounts 6 Buy now
04 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 officers Change of particulars for director (Paul Chapman) 2 Buy now
04 Oct 2012 officers Change of particulars for director (Mrs Caron April Chapman) 2 Buy now
04 Oct 2012 officers Change of particulars for director (Kim Chapman) 2 Buy now
03 Oct 2012 officers Change of particulars for director (Mr Dale Walter Chapman) 2 Buy now
03 Oct 2012 annual-return Annual Return 9 Buy now
03 Oct 2012 officers Change of particulars for director (Mrs Caron April Chapman) 2 Buy now
03 Oct 2012 officers Change of particulars for secretary (Mr Dale Walter Chapman) 1 Buy now
01 Nov 2011 annual-return Annual Return 10 Buy now
29 Sep 2011 accounts Annual Accounts 7 Buy now
05 Dec 2010 annual-return Annual Return 10 Buy now
05 Dec 2010 officers Change of particulars for director (Kim Chapman) 2 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
16 Nov 2009 annual-return Annual Return 6 Buy now
05 Jun 2009 accounts Annual Accounts 9 Buy now
29 Jan 2009 accounts Annual Accounts 8 Buy now
29 Dec 2008 annual-return Return made up to 19/09/08; full list of members 6 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from 10 high street keighley west yorkshire BD21 2AA 1 Buy now
22 Nov 2007 annual-return Return made up to 19/09/07; full list of members 4 Buy now
31 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Aug 2007 accounts Annual Accounts 8 Buy now
15 Dec 2006 annual-return Return made up to 19/09/06; full list of members 4 Buy now
24 Nov 2006 accounts Annual Accounts 8 Buy now
03 Nov 2005 annual-return Return made up to 19/09/05; full list of members 4 Buy now
08 Sep 2005 accounts Annual Accounts 8 Buy now
27 Oct 2004 annual-return Return made up to 19/09/04; change of members 10 Buy now
24 Aug 2004 accounts Accounting reference date extended from 30/09/04 to 31/12/04 1 Buy now
20 Jul 2004 accounts Annual Accounts 7 Buy now
16 Jan 2004 officers New director appointed 2 Buy now
16 Jan 2004 officers New director appointed 2 Buy now
16 Jan 2004 officers New director appointed 4 Buy now
16 Jan 2004 officers New director appointed 2 Buy now
25 Nov 2003 annual-return Return made up to 19/09/03; full list of members 7 Buy now
02 Jan 2003 miscellaneous Statement Of Affairs 5 Buy now
02 Jan 2003 capital Ad 27/09/02--------- £ si 998@1=998 £ ic 1/999 2 Buy now
27 Sep 2002 officers New director appointed 2 Buy now
27 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
27 Sep 2002 address Registered office changed on 27/09/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
27 Sep 2002 officers Secretary resigned 1 Buy now
27 Sep 2002 officers Director resigned 1 Buy now
19 Sep 2002 incorporation Incorporation Company 15 Buy now