About

Registered Number: 09141636
Date of Incorporation: 22/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 57 The Hedges Higham Ferrers, Rushden, NN10 8AA,

 

Chalvington Exceptional Ltd was registered on 22 July 2014, it has a status of "Active". The current directors of the company are listed as Tansley, Nigel Paul, Blakey, Jack, Boka, Luke, Chervenkov, Svetoslav, Kayongo, Steven, Martin, Davaughn, Miller, Scott Little, Munjanja, Marshall, Oakley, James, Pearce, Joseph, Rich, Nathan, Romanowicz, Emil, Ruminski, Yanusz-oskar, Shakespeare, Lewis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANSLEY, Nigel Paul 14 September 2020 - 1
BLAKEY, Jack 10 June 2015 09 February 2016 1
BOKA, Luke 13 April 2015 10 June 2015 1
CHERVENKOV, Svetoslav 27 March 2018 25 September 2018 1
KAYONGO, Steven 16 April 2019 13 November 2019 1
MARTIN, Davaughn 15 June 2017 22 November 2017 1
MILLER, Scott Little 25 September 2018 16 April 2019 1
MUNJANJA, Marshall 30 March 2020 14 September 2020 1
OAKLEY, James 21 August 2014 13 April 2015 1
PEARCE, Joseph 13 November 2019 30 March 2020 1
RICH, Nathan 08 December 2016 05 April 2017 1
ROMANOWICZ, Emil 22 November 2017 27 March 2018 1
RUMINSKI, Yanusz-Oskar 28 July 2016 08 December 2016 1
SHAKESPEARE, Lewis 09 February 2016 28 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
PSC07 - N/A 05 October 2020
PSC01 - N/A 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
AP01 - Appointment of director 05 October 2020
CS01 - N/A 30 June 2020
AD01 - Change of registered office address 09 April 2020
PSC01 - N/A 09 April 2020
PSC07 - N/A 09 April 2020
AP01 - Appointment of director 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 26 February 2020
AD01 - Change of registered office address 03 December 2019
PSC01 - N/A 03 December 2019
AP01 - Appointment of director 03 December 2019
PSC07 - N/A 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 25 June 2019
AD01 - Change of registered office address 03 May 2019
AP01 - Appointment of director 03 May 2019
PSC01 - N/A 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
PSC07 - N/A 03 May 2019
AA - Annual Accounts 19 February 2019
TM01 - Termination of appointment of director 03 October 2018
AD01 - Change of registered office address 03 October 2018
PSC07 - N/A 03 October 2018
AP01 - Appointment of director 03 October 2018
PSC01 - N/A 03 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 10 April 2018
PSC01 - N/A 04 April 2018
AP01 - Appointment of director 04 April 2018
AD01 - Change of registered office address 04 April 2018
PSC07 - N/A 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 07 February 2018
PSC01 - N/A 07 February 2018
AD01 - Change of registered office address 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
PSC07 - N/A 07 February 2018
CS01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
TM01 - Termination of appointment of director 22 June 2017
AD01 - Change of registered office address 22 June 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 28 April 2017
AD01 - Change of registered office address 28 April 2017
AP01 - Appointment of director 28 April 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 15 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 18 August 2016
TM01 - Termination of appointment of director 04 August 2016
AD01 - Change of registered office address 04 August 2016
AP01 - Appointment of director 04 August 2016
AA - Annual Accounts 09 March 2016
AP01 - Appointment of director 16 February 2016
AD01 - Change of registered office address 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 17 June 2015
AD01 - Change of registered office address 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AD01 - Change of registered office address 29 April 2015
CH01 - Change of particulars for director 29 April 2015
TM01 - Termination of appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
AD01 - Change of registered office address 20 April 2015
AD01 - Change of registered office address 09 September 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
NEWINC - New incorporation documents 22 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.