CORE HIGHWAYS (PROJECTS) LIMITED

Tormohun House Tormohun House, Torquay, TQ2 8JH, England
StatusACTIVE
Company No.01664145
CategoryPrivate Limited Company
Incorporated15 Sep 1982
Age41 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

CORE HIGHWAYS (PROJECTS) LIMITED is an active private limited company with number 01664145. It was incorporated 41 years, 8 months, 3 days ago, on 15 September 1982. The company address is Tormohun House Tormohun House, Torquay, TQ2 8JH, England.



Company Fillings

Accounts with accounts type group

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forest traffic services LIMITED\certificate issued on 10/01/24

Documents

View document PDF

Change of name notice

Date: 10 Jan 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mclaren

Appointment date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-06

Officer name: Michael Patrick Kennedy

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-20

Officer name: Mr Simon James White

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ross Williams

Termination date: 2022-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Patrick Kennedy

Appointment date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Henry Hartman

Termination date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jonathon Williams

Termination date: 2022-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Ms. Elizabeth Ann Kathleen Stewart

Documents

View document PDF

Accounts with made up date

Date: 17 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

Old address: Unit 1 22 Aspen Way Paignton Devon TQ4 7QR England

Change date: 2021-12-07

New address: Tormohun House Barton Hill Road Torquay TQ2 8JH

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-14

Officer name: Belinda Sweet-Williams

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016641450008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2021

Action Date: 22 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016641450009

Charge creation date: 2021-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Forest Support Services Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Core Highways Acquisitions Limited

Notification date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-04-24

Officer name: Consultancy Express (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Old address: Forest House Broad Quay Road Felnex Industrial Estate Newport NP19 4PN

Change date: 2020-02-26

New address: Unit 1 22 Aspen Way Paignton Devon TQ4 7QR

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 25 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-18

Officer name: Mr Michael Henry Hartman

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Coppock

Termination date: 2020-02-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Dawn Evans

Termination date: 2020-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-18

Psc name: David Jonathon Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Ross Williams

Cessation date: 2020-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2020

Action Date: 19 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-19

Charge number: 016641450008

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016641450007

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016641450006

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-08

Charge number: 016641450007

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2016

Action Date: 23 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-23

Charge number: 016641450006

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Edward Lane

Termination date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ifan Prys Lewis

Appointment date: 2015-06-17

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracey Dawn Evans

Appointment date: 2015-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Elise Thomas

Termination date: 2015-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Ross Williams

Change date: 2014-12-03

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Edward Lane

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anna Elise Thomas

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Theresa Murray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Belinda Sweet-Williams

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Coppock

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jonathon Williams

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forest traffic signals LIMITED\certificate issued on 07/04/11

Documents

View document PDF

Change of name notice

Date: 07 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date

Date: 15 Sep 2010

Action Date: 31 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 31 Dec 2007

Category: Annual-return

Type: AR01

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 13 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Powell

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Allen

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Martin

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-06

Officer name: Theresa Louise Murray

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / theresa jones / 09/05/2008

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 12/07/06 from: albany street newport gwent NP20 5NJ

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF


Some Companies

ABAILIN LIMITED

15 MANSELL CLOSE, SMITH'S LANE,WINDSOR,SL4 5PH

Number:07986350
Status:ACTIVE
Category:Private Limited Company

CHRYSALIS EFFECT HEALTH LIMITED

2 LAKEVIEW STABLES LOWER ST. CLERE,SEVENOAKS,TN15 6NL

Number:11098444
Status:ACTIVE
Category:Private Limited Company

DESIGNVITAL LIMITED

211 RUISLIP ROAD,MIDDLESEX,UB6 9RZ

Number:02641499
Status:ACTIVE
Category:Private Limited Company

LOCKTEC SECURITY SERVICES LIMITED

24-26 FOWLER ROAD,ILFORD,IG6 3UT

Number:09000728
Status:ACTIVE
Category:Private Limited Company

MEGA BRICKWORK LIMITED

UNIT K KENNELWOOD HOUSE,HATFIELD,AL10 0LG

Number:07669452
Status:ACTIVE
Category:Private Limited Company

PINE TREE NURSERIES LIMITED

C/O SAINT & CO 4 MASON COURT,PENRITH,CA11 9GR

Number:08656639
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source