MIRABELLE PARTNERS LIMITED

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

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