CHICKANOS FAMILY LIMITED
Status | ACTIVE |
Company No. | 09865891 |
Category | Private Limited Company |
Incorporated | 10 Nov 2015 |
Age | 8 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CHICKANOS FAMILY LIMITED is an active private limited company with number 09865891. It was incorporated 8 years, 6 months, 21 days ago, on 10 November 2015. The company address is 20 Owl Lane, Dewsbury, WF12 7RQ, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-27
Officer name: Mr Suhel Ahmad Lunat
Documents
Change person director company with change date
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-27
Officer name: Mr Mohammed Ghulam Laher
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
New address: 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ
Change date: 2021-01-05
Old address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Termination director company with name termination date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-14
Officer name: Sajad Hussain
Documents
Termination director company with name termination date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ajaz Hussain
Termination date: 2020-05-14
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Chickanos Group Limited
Change date: 2019-07-29
Documents
Cessation of a person with significant control
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Suhel Lunat
Cessation date: 2019-07-29
Documents
Notification of a person with significant control
Date: 04 Dec 2018
Action Date: 10 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-10
Psc name: Chickanos Group Limited
Documents
Cessation of a person with significant control
Date: 04 Dec 2018
Action Date: 10 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ajaz Hussain
Cessation date: 2018-11-10
Documents
Cessation of a person with significant control
Date: 04 Dec 2018
Action Date: 10 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-10
Psc name: Sajad Hussain
Documents
Cessation of a person with significant control
Date: 04 Dec 2018
Action Date: 10 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-10
Psc name: Mohammed Ghulam Lahre
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Change to a person with significant control without name date
Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 11 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-11
Psc name: Mohammed Gulam Lahre
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2016
Action Date: 25 Sep 2016
Category: Address
Type: AD01
Old address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England
New address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL
Change date: 2016-09-25
Documents
Some Companies
6-8 NAZEINGBURY PARADE,ESSEX,EN9 2JL
Number: | 02266042 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | OC386395 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 STANTON CLOSE,GATESHEAD,NE10 8UJ
Number: | 08749526 |
Status: | ACTIVE |
Category: | Private Limited Company |
R&J VISION, HEARING AND BALANCE LIMITED
7-9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 09279046 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANNER CAPITAL (UK) HOLDINGS LTD
STANNER HOUSE,GRIMSARGH,PR2 5JP
Number: | 10903899 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOKICH FINANCIAL CONSULTING LIMITED
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10761570 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |