Advanced company searchLink opens in new window

CHICAGO LEISURE MK LIMITED

Company number 08561414

Filter by category

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)
21 Nov 2017 PSC02 Notification of Ranimul 7 Limited as a person with significant control on 6 April 2016
19 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
02 Mar 2017 TM01 Termination of appointment of Kelly Anne Young as a director on 20 February 2017
02 Mar 2017 AP01 Appointment of Mr Alex Millington as a director on 20 February 2017
21 Dec 2016 AP01 Appointment of Mrs Kelly Anne Young as a director on 21 December 2016
21 Dec 2016 TM01 Termination of appointment of Russell John Margerrison as a director on 21 December 2016
01 Sep 2016 AA Full accounts made up to 27 February 2016
29 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
06 Jan 2016 AD01 Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 6 January 2016
24 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
06 Jun 2015 AA Full accounts made up to 28 February 2015
22 May 2015 AA Full accounts made up to 6 November 2014
08 Apr 2015 AA01 Previous accounting period shortened from 6 November 2015 to 28 February 2015
26 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 6 November 2014
26 Feb 2015 AA01 Current accounting period extended from 6 November 2014 to 31 May 2015
18 Feb 2015 AA01 Previous accounting period shortened from 30 June 2015 to 6 November 2014
23 Dec 2014 AP01 Appointment of Mr Peter Jack Marks as a director on 7 November 2014
23 Dec 2014 AP01 Appointment of Mr Russell John Margerrison as a director on 7 November 2014
13 Dec 2014 MR04 Satisfaction of charge 085614140003 in full
13 Dec 2014 MR04 Satisfaction of charge 085614140002 in full
13 Dec 2014 MR04 Satisfaction of charge 085614140004 in full
13 Dec 2014 MR04 Satisfaction of charge 085614140001 in full
04 Dec 2014 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR to Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 4 December 2014
21 Nov 2014 TM01 Termination of appointment of Christian David Rose as a director on 21 November 2014
25 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1