- 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) |
---|---|---|---|
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 | |
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
|
|
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
|
|
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 085614140001 in full | |
13 Dec 2014 | MR04 | Satisfaction of charge 085614140004 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 |