CHICKEN RUN LIMITED

Ridgway House Progress Way Ridgway House Progress Way, Manchester, M34 2GP
StatusACTIVE
Company No.04002909
CategoryPrivate Limited Company
Incorporated26 May 2000
Age24 years, 20 days
JurisdictionEngland Wales

SUMMARY

CHICKEN RUN LIMITED is an active private limited company with number 04002909. It was incorporated 24 years, 20 days ago, on 26 May 2000. The company address is Ridgway House Progress Way Ridgway House Progress Way, Manchester, M34 2GP.



Company Fillings

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 26 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-26

Documents

View document PDF

Change corporate director company with change date

Date: 19 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Partou Uk Bidco Limited

Change date: 2024-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-02

Officer name: Ms. Jacoline Jeanine Cheri Lemmens

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Jane Rhodes

Appointment date: 2022-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-11

Officer name: Jacqueline Ann Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: David William Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Henry Smith

Appointment date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Harmen Michel Visser

Termination date: 2022-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-06-02

Officer name: Partou Uk Bidco Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-02

Officer name: Mr Robert Harmen Michel Visser

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Jacoline Jeanine Cheri Lemmens

Appointment date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-02

Officer name: Mr Marcello Christoforo Giovanni Iacono

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Ann Johnson

Change date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Johnson

Change date: 2019-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Rebecca Jane Marsh

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Jane Marsh

Termination date: 2015-04-23

Documents

View document PDF

Change account reference date company current extended

Date: 21 Apr 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Old address: 63a Scarisbrick New Road Southport Merseyside PR8 6PA

New address: Ridgway House Progress Way Denton Manchester M34 2GP

Change date: 2015-04-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-08

Officer name: Mr David William Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-08

Officer name: Mrs Jacqueline Ann Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Flemming

Termination date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Barbara Flemming

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 09/02/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/02/01

Documents

View document PDF

Resolution

Date: 15 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 16/02/01 from: duncan sheard glass 45 hoghton street southport merseyside PR9 0PG

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 06/11/00 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beronrhode LIMITED\certificate issued on 09/10/00

Documents

View document PDF

Incorporation company

Date: 26 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & K ACCOUNTANCY SERVICES LIMITED

25 SUDBURY COURT ROAD,HARROW,HA1 3SD

Number:04880780
Status:ACTIVE
Category:Private Limited Company

BASILDON FRUITS LTD

C/O ARITHMETICS, 389C,LONDON,N22 8JA

Number:11908510
Status:ACTIVE
Category:Private Limited Company

GRILLERS OF FULWOOD LTD

62 BARNCLIFFE ROAD,SHEFFIELD,S10 4DH

Number:11949096
Status:ACTIVE
Category:Private Limited Company

POLLONIZE LIMITED

151 ROSEBERRY AVENUE,LONDON,ECTR 4AB

Number:09115325
Status:ACTIVE
Category:Private Limited Company

RP CONSULTING SERVICES LIMITED

ASHRIDGE BARN GREEN END ROAD,HIGH WYCOMBE,HP14 4BY

Number:07013029
Status:ACTIVE
Category:Private Limited Company

THE BEACH LIMITED

CRANBROOK, 14 HILLYDEAL ROAD,SEVENOAKS,TN14 5RU

Number:03137799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source