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)
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
  • GBP 1
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
  • GBP 1