Advanced company searchLink opens in new window

CHICAGO LEISURE MK LIMITED

Company number 08561414

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 AD01 Registered office address changed from 2 Poplars Court Lenton Lane Nottingham NG7 2RR England to 12 Poplars Court Lenton Lane Nottingham Notts NG7 2RR on 23 February 2024
14 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
09 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
28 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
05 Jul 2022 AD01 Registered office address changed from C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX England to 2 Poplars Court Lenton Lane Nottingham NG7 2RR on 5 July 2022
01 Jul 2022 AD01 Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX on 1 July 2022
15 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from 12 Poplars Court Lenton Lane Nottingham NG7 2RR England to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 13 June 2022
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
16 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
10 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
22 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
20 Jun 2019 PSC02 Notification of Era Leisure 3 as a person with significant control on 1 June 2019
20 Jun 2019 PSC07 Cessation of Paul John Evans as a person with significant control on 1 June 2019
20 Jun 2019 PSC07 Cessation of Ranimul 7 Limited as a person with significant control on 16 November 2018
18 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
20 Nov 2018 AD01 Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to 12 Poplars Court Lenton Lane Nottingham NG7 2RR on 20 November 2018
19 Nov 2018 AP01 Appointment of Mr Christopher John Reid as a director on 16 November 2018
19 Nov 2018 AP01 Appointment of Mr Jonathan Neale Aust as a director on 16 November 2018
16 Nov 2018 TM01 Termination of appointment of Alex Millington as a director on 16 November 2018
16 Nov 2018 TM01 Termination of appointment of Peter Jack Marks as a director on 16 November 2018
14 Aug 2018 AA Full accounts made up to 24 February 2018
08 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
04 Dec 2017 AA Full accounts made up to 25 February 2017