- Company Overview for CHALVINGTON EXCEPTIONAL LTD (09141636)
- Filing history for CHALVINGTON EXCEPTIONAL LTD (09141636)
- People for CHALVINGTON EXCEPTIONAL LTD (09141636)
- More for CHALVINGTON EXCEPTIONAL LTD (09141636)
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 |