Chicago Leisure Mk Ltd was established in 2013, it has a status of "Active". Young, Kelly Anne is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Kelly Anne | 21 December 2016 | 20 February 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 22 November 2019 | |
PSC02 - N/A | 20 June 2019 | |
PSC07 - N/A | 20 June 2019 | |
PSC07 - N/A | 20 June 2019 | |
CS01 - N/A | 18 June 2019 | |
AD01 - Change of registered office address | 20 November 2018 | |
AP01 - Appointment of director | 19 November 2018 | |
AP01 - Appointment of director | 19 November 2018 | |
TM01 - Termination of appointment of director | 16 November 2018 | |
TM01 - Termination of appointment of director | 16 November 2018 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 04 December 2017 | |
PSC02 - N/A | 21 November 2017 | |
CS01 - N/A | 19 June 2017 | |
TM01 - Termination of appointment of director | 02 March 2017 | |
AP01 - Appointment of director | 02 March 2017 | |
AP01 - Appointment of director | 21 December 2016 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AD01 - Change of registered office address | 06 January 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AA - Annual Accounts | 22 May 2015 | |
AA01 - Change of accounting reference date | 08 April 2015 | |
AA01 - Change of accounting reference date | 26 February 2015 | |
AA01 - Change of accounting reference date | 26 February 2015 | |
AA01 - Change of accounting reference date | 18 February 2015 | |
AP01 - Appointment of director | 23 December 2014 | |
AP01 - Appointment of director | 23 December 2014 | |
MR04 - N/A | 13 December 2014 | |
MR04 - N/A | 13 December 2014 | |
MR04 - N/A | 13 December 2014 | |
MR04 - N/A | 13 December 2014 | |
AD01 - Change of registered office address | 04 December 2014 | |
TM01 - Termination of appointment of director | 21 November 2014 | |
AR01 - Annual Return | 25 June 2014 | |
CH01 - Change of particulars for director | 07 August 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 29 June 2013 | |
AD01 - Change of registered office address | 28 June 2013 | |
TM01 - Termination of appointment of director | 28 June 2013 | |
AP01 - Appointment of director | 28 June 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 27 June 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 27 June 2013 | |
CERTNM - Change of name certificate | 26 June 2013 | |
CONNOT - N/A | 26 June 2013 | |
MR01 - N/A | 22 June 2013 | |
NEWINC - New incorporation documents | 07 June 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 June 2013 | Fully Satisfied |
N/A |
Fixed and floating security document | 05 November 2010 | Fully Satisfied |
N/A |
Fixed and floating security document | 31 August 2010 | Fully Satisfied |
N/A |
Fixed and floating charge | 26 February 2010 | Fully Satisfied |
N/A |