- Company Overview for CHICAGO LEISURE MK LIMITED (08561414)
- Filing history for CHICAGO LEISURE MK LIMITED (08561414)
- People for CHICAGO LEISURE MK LIMITED (08561414)
- Charges for CHICAGO LEISURE MK LIMITED (08561414)
- More for CHICAGO LEISURE MK LIMITED (08561414)
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) |
---|---|---|---|
24 Oct 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
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 |