CARABEL 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
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

29/11/2429 November 2024 Registration of charge 114814530005, created on 2024-11-29

View Document

29/11/2429 November 2024 Registration of charge 114814530007, created on 2024-11-29

View Document

29/11/2429 November 2024 Registration of charge 114814530006, created on 2024-11-29

View Document

29/11/2429 November 2024 Satisfaction of charge 114814530001 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 114814530003 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 114814530002 in full

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

23/07/2123 July 2021 Registered office address changed from Comer Business and Innovation Centre North London Business Park Oakleigh Road South London Middlesex N11 1GN England to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 2021-07-23

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON EVA WATERS / 10/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON WATERS / 10/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON EVA WATERS / 10/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON WATERS / 10/09/2019

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114814530004

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114814530003

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114814530001

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114814530002

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

24/07/1824 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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