MABEL & CO 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
24/10/2524 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

13/05/2513 May 2025 Registration of charge 131252500003, created on 2025-05-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

19/12/2319 December 2023 Registration of charge 131252500002, created on 2023-12-08

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Change of details for Mr Matthew Stuart Brock as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

10/01/2310 January 2023 Change of details for Mrs Elizabeth Louise Brock as a person with significant control on 2023-01-10

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

09/12/229 December 2022 Director's details changed for Mrs Elizabeth Louise Brock on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Matthew Stuart Brock on 2022-12-09

View Document

09/12/229 December 2022 Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE England to 128 Saltergate Chesterfield Derbyshire S40 1NG on 2022-12-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

08/04/218 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131252500001

View Document

11/01/2111 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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