About

Registered Number: 10504826
Date of Incorporation: 30/11/2016 (7 years and 5 months ago)
Company Status: Active
Registered Address: Cast House, Old Mill Business Park, Leeds, LS10 1RJ,

 

Chicago Bidco Ltd was registered on 30 November 2016 with its registered office in Leeds. The companies directors are listed as Hopkins, Trevor Charles William, Tweedie, Justin Anthony, Fullerton, Penelope Jane. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWEEDIE, Justin Anthony 30 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Trevor Charles William 01 September 2018 - 1
FULLERTON, Penelope Jane 29 November 2017 01 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
CH01 - Change of particulars for director 26 June 2020
CH01 - Change of particulars for director 24 June 2020
MR01 - N/A 23 June 2020
MR01 - N/A 22 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
CS01 - N/A 29 November 2019
TM01 - Termination of appointment of director 27 November 2019
MR01 - N/A 21 February 2019
MR01 - N/A 21 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 30 November 2018
AP03 - Appointment of secretary 07 September 2018
TM02 - Termination of appointment of secretary 07 September 2018
AA01 - Change of accounting reference date 21 February 2018
PSC02 - N/A 21 December 2017
PSC09 - N/A 21 December 2017
CS01 - N/A 11 December 2017
AD01 - Change of registered office address 11 December 2017
AP03 - Appointment of secretary 11 December 2017
AD01 - Change of registered office address 15 November 2017
SH01 - Return of Allotment of shares 08 June 2017
RESOLUTIONS - N/A 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
MR01 - N/A 06 March 2017
NEWINC - New incorporation documents 30 November 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2020 Outstanding

N/A

A registered charge 18 June 2020 Outstanding

N/A

A registered charge 17 February 2019 Outstanding

N/A

A registered charge 17 February 2019 Outstanding

N/A

A registered charge 02 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.