- 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) |
---|---|---|---|
16 Feb 2016 | AP01 | Appointment of Lewis Shakespeare as a director on 9 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 1 Lantana Close Waterlooville PO7 8JP to 4 Underhay Yealmpton Plymouth PL8 2JR on 16 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Jack Blakey as a director on 9 February 2016 | |
03 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
17 Jun 2015 | AP01 | Appointment of Jack Blakey as a director on 10 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 20 Harvey Street Torpoint Cornwall PL11 2BU United Kingdom to 1 Lantana Close Waterlooville PO7 8JP on 17 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Luke Boka as a director on 10 June 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 2 Branson Park Grenofen Tavistock PL19 9EN United Kingdom to 20 Harvey Street Torpoint Cornwall PL11 2BU on 29 April 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Luke Boka on 23 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of James Oakley as a director on 13 April 2015 | |
20 Apr 2015 | AP01 | Appointment of Luke Boka as a director on 13 April 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from Greystones House Fore Street, Probus Truro Cornwall TR2 4JL United Kingdom to 2 Branson Park Grenofen Tavistock PL19 9EN on 20 April 2015 | |
09 Sep 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Greystones House Fore Street, Probus Truro Cornwall TR2 4JL on 9 September 2014 | |
09 Sep 2014 | AP01 | Appointment of James Oakley as a director on 21 August 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 21 August 2014 | |
22 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-22
|