CHICKEN CYCLEKIT LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

28/01/2228 January 2022 Satisfaction of charge 004946170012 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 004946170013 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 004946170009 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 7 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 004946170010 in full

View Document

14/10/2114 October 2021 Cessation of Cedric Barry Ottawa Chicken as a person with significant control on 2021-09-25

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Termination of appointment of Cedric Barry Ottawa Chicken as a director on 2021-09-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NIXON

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR DAVID NIXON

View Document

14/02/1814 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

13/01/1813 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004946170011

View Document

11/01/1811 January 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FREER

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 SECRETARY APPOINTED MRS RUTH HELEN DARLING

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY LEE HALLING

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEE HALLING

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004946170010

View Document

05/11/155 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004946170009

View Document

15/05/1515 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY CEDRIC CHICKEN

View Document

17/06/1417 June 2014 SECRETARY APPOINTED MR LEE HALLING

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR ANDREW MALCOLM BRUCE FREER

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR LEE HALLING

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR GARY TURNER

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004946170008

View Document

16/09/1316 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

16/07/1316 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 29500

View Document

10/07/1310 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1320 June 2013 COMPANY NAME CHANGED R.J. CHICKEN AND SONS LIMITED
CERTIFICATE ISSUED ON 20/06/13

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHICKEN

View Document

19/06/1319 June 2013 SECRETARY APPOINTED MR CEDRIC BARRRY OTTAWA CHICKEN

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT CHICKEN

View Document

17/06/1317 June 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/06/1317 June 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/06/1312 June 2013 ALTER ARTICLES 05/06/2013

View Document

10/05/1310 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC BARRY OTTAWA CHICKEN / 01/03/2011

View Document

01/07/111 July 2011 01/03/11 STATEMENT OF CAPITAL GBP 60000

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ALEXANDER CATLIN / 01/10/2009

View Document

16/03/1016 March 2010 DISS40 (DISS40(SOAD))

View Document

15/03/1015 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: BISLEY WORKS LAND PARK LANE KENSWORTH DUNSTABLE BEDFORDSHIRE LU6 2PP

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 AUDITOR'S RESIGNATION

View Document

26/11/9826 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 PART OF AMEN AUD REP FOR 94 ACCT

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/11/911 November 1991 AMENDED FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: 31 BROAD WALK WINCHMORE HILL LONDON N21

View Document

25/03/8725 March 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/05/8317 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

10/03/8210 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

11/06/8111 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

11/06/8111 June 1981 ANNUAL RETURN MADE UP TO 31/03/81

View Document

19/06/7319 June 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/73

View Document

21/04/5121 April 1951 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company