MABEL PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

08/08/258 August 2025 NewDirector's details changed for Mrs Zoe Winstanley-Spence on 2025-07-31

View Document

08/08/258 August 2025 NewChange of details for Mrs Zoe Winstanley-Spence as a person with significant control on 2025-07-31

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Current accounting period shortened from 2022-10-31 to 2022-10-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

20/03/2320 March 2023 Registered office address changed from Wells Road Business Centre Wells Road Ilkley LS29 9JB England to Independence House K2 Equity Partners Millfield Lane York YO26 6PH on 2023-03-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS FENELLA SUZANNA COCKCROFT / 28/07/2020

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE WINSTANLEY-SPENCE

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

28/07/2028 July 2020 28/07/20 STATEMENT OF CAPITAL GBP 2

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MRS ZOE WINSTANLEY-SPENCE

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR TOBIAS COCKCROFT

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MRS FENELLA SUZANNA COCKCROFT

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FENELLA SUZANNA COCKCROFT

View Document

17/03/2017 March 2020 CESSATION OF TOBIAS WILLIAM FRANCIS COCKCROFT AS A PSC

View Document

25/02/2025 February 2020 COMPANY NAME CHANGED COCO HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/02/20

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/10/1631 October 2016 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