CHALVINGTON EXCEPTIONAL LTD

Company Documents

DateDescription
26/08/2526 August 2025

View Document

26/08/2526 August 2025

View Document

26/08/2526 August 2025

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

10/02/2310 February 2023 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-09

View Document

10/02/2310 February 2023 Director's details changed for Mr Mohammed Ayyaz on 2023-02-09

View Document

09/02/239 February 2023 Registered office address changed from 57 the Hedges Higham Ferrers Rushden NN10 8AA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-09

View Document

09/02/239 February 2023 Termination of appointment of Nigel Paul Tansley as a director on 2023-02-02

View Document

09/02/239 February 2023 Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02

View Document

09/02/239 February 2023 Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02

View Document

09/02/239 February 2023 Cessation of Nigel Paul Tansley as a person with significant control on 2023-02-02

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

05/10/205 October 2020 Registered office address changed from , 56 Clayponds Avenue Brentford, TW8 9QE, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2020-10-05

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PEARCE

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 25 WINCHESTER ROAD FELTHAM TW13 5JX UNITED KINGDOM

View Document

09/04/209 April 2020 CESSATION OF JOSEPH PEARCE AS A PSC

View Document

09/04/209 April 2020 Registered office address changed from , 25 Winchester Road Feltham, TW13 5JX, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2020-04-09

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/12/193 December 2019 CESSATION OF STEVEN KAYONGO AS A PSC

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PEARCE

View Document

03/12/193 December 2019 Registered office address changed from , Flat 2 Woodhams House, West Hill, London, SW18 1RJ, England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2019-12-03

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN KAYONGO

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM FLAT 2 WOODHAMS HOUSE WEST HILL LONDON SW18 1RJ ENGLAND

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR JOSEPH PEARCE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 5 HORNCASTLE ROAD LOUTH LN11 9LB UNITED KINGDOM

View Document

03/05/193 May 2019 CESSATION OF SCOTT LITTLE MILLER AS A PSC

View Document

03/05/193 May 2019 Registered office address changed from , 5 Horncastle Road Louth, LN11 9LB, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2019-05-03

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN KAYONGO

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR STEVEN KAYONGO

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MILLER

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 62 BARNARD CRESCENT AYLESBURY HP21 9PW ENGLAND

View Document

03/10/183 October 2018 Registered office address changed from , 62 Barnard Crescent Aylesbury, HP21 9PW, England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2018-10-03

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR SVETOSLAV CHERVENKOV

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR SCOTT LITTLE MILLER

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LITTLE MILLER

View Document

03/10/183 October 2018 CESSATION OF SVETOSLAV CHERVENKOV AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVETOSLAV CHERVENKOV

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR EMIL ROMANOWICZ

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 18 RIVERSIDE STEPS ST. ANNES PARK BRISTOL BS4 4RH UNITED KINGDOM

View Document

04/04/184 April 2018 CESSATION OF EMIL ROMANOWICZ AS A PSC

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR SVETOSLAV CHERVENKOV

View Document

04/04/184 April 2018 Registered office address changed from , 18 Riverside Steps St. Annes Park, Bristol, BS4 4RH, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2018-04-04

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMIL ROMANOWICZ

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR EMIL ROMANOWICZ

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVAUGHN MARTIN

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 42A INGLESIDE ROAD BRISTOL BS15 1HQ UNITED KINGDOM

View Document

07/02/187 February 2018 CESSATION OF DAVAUGHN MARTIN AS A PSC

View Document

07/02/187 February 2018 Registered office address changed from , 42a Ingleside Road, Bristol, BS15 1HQ, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2018-02-07

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVAUGHN MARTIN

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

18/08/1718 August 2017 CESSATION OF YANUSZ-OSKAR RUMINSKI AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/06/1722 June 2017 DIRECTOR APPOINTED DAVAUGHN MARTIN

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

22/06/1722 June 2017 Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2017-06-22

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

28/04/1728 April 2017 Registered office address changed from , Flat 58, Champlain House White City Estate, London, W12 7QN, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2017-04-28

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN RICH

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM FLAT 58, CHAMPLAIN HOUSE WHITE CITY ESTATE LONDON W12 7QN UNITED KINGDOM

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/12/1615 December 2016 Registered office address changed from , 4 Park Lane, Harlow, CM20 2QQ, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2016-12-15

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED NATHAN RICH

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR YANUSZ-OSKAR RUMINSKI

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 4 PARK LANE HARLOW CM20 2QQ UNITED KINGDOM

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 4 UNDERHAY YEALMPTON PLYMOUTH PL8 2JR UNITED KINGDOM

View Document

04/08/164 August 2016 DIRECTOR APPOINTED YANUSZ-OSKAR RUMINSKI

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR LEWIS SHAKESPEARE

View Document

04/08/164 August 2016 Registered office address changed from , 4 Underhay, Yealmpton, Plymouth, PL8 2JR, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2016-08-04

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/03/169 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

16/02/1616 February 2016 Registered office address changed from , 1 Lantana Close, Waterlooville, PO7 8JP to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2016-02-16

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JACK BLAKEY

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED LEWIS SHAKESPEARE

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 1 LANTANA CLOSE WATERLOOVILLE PO7 8JP

View Document

03/08/153 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/06/1517 June 2015 DIRECTOR APPOINTED JACK BLAKEY

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE BOKA

View Document

17/06/1517 June 2015 Registered office address changed from , 20 Harvey Street, Torpoint, Cornwall, PL11 2BU, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2015-06-17

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 20 HARVEY STREET TORPOINT CORNWALL PL11 2BU UNITED KINGDOM

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BOKA / 23/04/2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 2 BRANSON PARK GRENOFEN TAVISTOCK PL19 9EN UNITED KINGDOM

View Document

29/04/1529 April 2015 Registered office address changed from , 2 Branson Park, Grenofen, Tavistock, PL19 9EN, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2015-04-29

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES OAKLEY

View Document

20/04/1520 April 2015 Registered office address changed from , Greystones House Fore Street, Probus, Truro, Cornwall, TR2 4JL, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2015-04-20

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED LUKE BOKA

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM GREYSTONES HOUSE FORE STREET, PROBUS TRURO CORNWALL TR2 4JL UNITED KINGDOM

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

09/09/149 September 2014 DIRECTOR APPOINTED JAMES OAKLEY

View Document

09/09/149 September 2014 Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2014-09-09

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

22/07/1422 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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