MIRABELLE PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-04-05

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Change of share class name or designation

View Document

16/01/2316 January 2023 Resolutions

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR KIM CHAPMAN

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

05/06/175 June 2017 ARTICLES OF ASSOCIATION

View Document

05/06/175 June 2017 ALTER ARTICLES 28/04/2017

View Document

22/05/1722 May 2017 ALTER ARTICLES 28/04/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM C/O WALKERS ACCOUNTANTS LIMITED 16 - 18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER HOBSON / 14/06/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

29/09/1529 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON APRIL CHAPMAN / 18/09/2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHAPMAN / 18/09/2015

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/04/1523 April 2015 PREVEXT FROM 31/12/2014 TO 05/04/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/10/1410 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE HOBSON

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM UNIT 7 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON WEST YORKSHIRE BD23 2UE UNITED KINGDOM

View Document

15/08/1315 August 2013 COMPANY NAME CHANGED YORKSHIRE CHEQUES LIMITED CERTIFICATE ISSUED ON 15/08/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAPMAN / 14/09/2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 14 LOW STREET KEIGHLEY WEST YORKSHIRE BD21 3PN UNITED KINGDOM

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIM CHAPMAN / 14/09/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON APRIL CHAPMAN / 14/09/2012

View Document

03/10/123 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WALTER CHAPMAN / 14/09/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON APRIL CHAPMAN / 14/09/2012

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DALE WALTER CHAPMAN / 14/09/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

01/11/111 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/12/105 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM CHAPMAN / 01/10/2009

View Document

05/12/105 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0829 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 10 HIGH STREET KEIGHLEY WEST YORKSHIRE BD21 2AA

View Document

22/11/0722 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 19/09/04; CHANGE OF MEMBERS

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 SHARES AGREEMENT OTC

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

19/09/0219 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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