Advanced company searchLink opens in new window

CHICAGO HOLDCO LIMITED

Company number 06989180

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)
02 Jun 2017 AP01 Appointment of Mr Timothy John Hanford as a director on 24 May 2017
02 Jun 2017 AP01 Appointment of Mr Jonathan James Cox as a director on 24 May 2017
26 May 2017 AP01 Appointment of Mr John William James Spencer as a director on 24 May 2017
26 May 2017 TM01 Termination of appointment of Patrick Robert Carter as a director on 24 May 2017
26 May 2017 MR04 Satisfaction of charge 069891800003 in full
26 May 2017 MR04 Satisfaction of charge 069891800004 in full
26 May 2017 MR01 Registration of charge 069891800005, created on 24 May 2017
21 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
16 Nov 2016 MA Memorandum and Articles of Association
16 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
02 Jun 2016 MR01 Registration of charge 069891800003, created on 20 May 2016
02 Jun 2016 MR01 Registration of charge 069891800004, created on 20 May 2016
02 Jun 2016 MR04 Satisfaction of charge 069891800002 in full
07 Apr 2016 AP03 Appointment of Mrs Penny Fullerton as a secretary on 24 March 2016
07 Apr 2016 TM02 Termination of appointment of Stephen Blott as a secretary on 24 March 2016
01 Mar 2016 TM01 Termination of appointment of Peter John Hubbard as a director on 29 February 2016
23 Feb 2016 MR04 Satisfaction of charge 1 in full
09 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
02 Nov 2015 AP03 Appointment of Mr Stephen Blott as a secretary on 1 November 2015
02 Nov 2015 TM02 Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2015
20 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
19 Dec 2014 MR01 Registration of charge 069891800002, created on 8 December 2014
03 Dec 2014 SH20 Statement by Directors
03 Dec 2014 SH19 Statement of capital on 3 December 2014
  • GBP 1,000