Advanced company searchLink opens in new window

CHALVINGTON EXCEPTIONAL LTD

Company number 09141636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2020 AP01 Appointment of Mr Marshall Munjanja as a director on 30 March 2020
09 Apr 2020 TM01 Termination of appointment of Joseph Pearce as a director on 30 March 2020
26 Feb 2020 AA Micro company accounts made up to 31 July 2019
03 Dec 2019 AD01 Registered office address changed from Flat 2 Woodhams House West Hill London SW18 1RJ England to 25 Winchester Road Feltham TW13 5JX on 3 December 2019
03 Dec 2019 PSC01 Notification of Joseph Pearce as a person with significant control on 13 November 2019
03 Dec 2019 AP01 Appointment of Mr Joseph Pearce as a director on 13 November 2019
03 Dec 2019 PSC07 Cessation of Steven Kayongo as a person with significant control on 13 November 2019
03 Dec 2019 TM01 Termination of appointment of Steven Kayongo as a director on 13 November 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
03 May 2019 AD01 Registered office address changed from 5 Horncastle Road Louth LN11 9LB United Kingdom to Flat 2 Woodhams House West Hill London SW18 1RJ on 3 May 2019
03 May 2019 AP01 Appointment of Mr Steven Kayongo as a director on 16 April 2019
03 May 2019 PSC01 Notification of Steven Kayongo as a person with significant control on 16 April 2019
03 May 2019 TM01 Termination of appointment of Scott Little Miller as a director on 16 April 2019
03 May 2019 PSC07 Cessation of Scott Little Miller as a person with significant control on 16 April 2019
19 Feb 2019 AA Micro company accounts made up to 31 July 2018
03 Oct 2018 TM01 Termination of appointment of Svetoslav Chervenkov as a director on 25 September 2018
03 Oct 2018 AD01 Registered office address changed from 62 Barnard Crescent Aylesbury HP21 9PW England to 5 Horncastle Road Louth LN11 9LB on 3 October 2018
03 Oct 2018 PSC07 Cessation of Svetoslav Chervenkov as a person with significant control on 25 September 2018
03 Oct 2018 AP01 Appointment of Mr Scott Little Miller as a director on 25 September 2018
03 Oct 2018 PSC01 Notification of Scott Little Miller as a person with significant control on 25 September 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
10 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Apr 2018 PSC01 Notification of Svetoslav Chervenkov as a person with significant control on 27 March 2018
04 Apr 2018 AP01 Appointment of Mr Svetoslav Chervenkov as a director on 27 March 2018
04 Apr 2018 AD01 Registered office address changed from 18 Riverside Steps St. Annes Park Bristol BS4 4RH United Kingdom to 62 Barnard Crescent Aylesbury HP21 9PW on 4 April 2018