About

Registered Number: 08561414
Date of Incorporation: 07/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: 12 Poplars Court, Lenton Lane, Nottingham, NG7 2RR,

 

Chicago Leisure Mk Ltd was established in 2013, it has a status of "Active". Young, Kelly Anne is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Kelly Anne 21 December 2016 20 February 2017 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.