CORE HIGHWAYS (SIGNS) LIMITED
Status | ACTIVE |
Company No. | 06773727 |
Category | Private Limited Company |
Incorporated | 16 Dec 2008 |
Age | 15 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CORE HIGHWAYS (SIGNS) LIMITED is an active private limited company with number 06773727. It was incorporated 15 years, 5 months, 17 days ago, on 16 December 2008. The company address is Tormohun House Tormohun House, Torquay, TQ2 8JH, England.
Company Fillings
Accounts with accounts type small
Date: 18 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Certificate change of name company
Date: 10 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jt & m signs LTD\certificate issued on 10/01/24
Documents
Change of name notice
Date: 10 Jan 2024
Category: Change-of-name
Type: CONNOT
Documents
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
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-02
Officer name: Mr Ian Mclaren
Documents
Termination director company with name termination date
Date: 09 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Patrick Kennedy
Termination date: 2023-10-06
Documents
Accounts with accounts type small
Date: 04 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
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
Termination director company with name termination date
Date: 02 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
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
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
Accounts with accounts type small
Date: 08 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-07
Old address: Unit 1 22 Aspen Way Paignton Devon TQ4 7QR United Kingdom
New address: Tormohun House Barton Hill Road Torquay TQ2 8JH
Documents
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
Mortgage satisfy charge full
Date: 12 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067737270004
Documents
Mortgage satisfy charge full
Date: 12 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067737270003
Documents
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 creation date: 2021-07-22
Charge number: 067737270005
Documents
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
Psc name: Amberon Holdings Limited
Cessation date: 2021-04-30
Documents
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
Notification date: 2021-04-30
Psc name: Core Highways Acquisitions Limited
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type small
Date: 10 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2020
Action Date: 18 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067737270004
Charge creation date: 2020-02-18
Documents
Accounts with accounts type small
Date: 10 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Michael Henry Hartman
Documents
Move registers to sail company with new address
Date: 18 Feb 2019
Category: Address
Type: AD03
New address: 58 the Terrace Torquay TQ1 1DE
Documents
Move registers to sail company with new address
Date: 18 Feb 2019
Category: Address
Type: AD03
New address: 58 the Terrace Torquay TQ1 1DE
Documents
Resolution
Date: 21 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067737270002
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067737270001
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type small
Date: 13 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-23
Officer name: Guy Gibson Rutherford
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2018
Action Date: 23 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-23
Charge number: 067737270003
Documents
Appoint corporate secretary company with name date
Date: 14 Aug 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-07-12
Officer name: Consultancy Express (Uk) Limited
Documents
Accounts with accounts type small
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 21 Dec 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-28
Psc name: Amberon Holdings Limited
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2017
Action Date: 27 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067737270002
Charge creation date: 2017-10-27
Documents
Resolution
Date: 07 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-28
New address: Unit 1 22 Aspen Way Paignton Devon TQ4 7QR
Old address: 58 the Terrace Torquay TQ1 1DE
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 22 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-22
Officer name: David Burnett
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 22 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-22
Officer name: Andrew John Pegg
Documents
Appoint person director company with name date
Date: 27 Jul 2017
Action Date: 22 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-22
Officer name: Mr Terence David Musson
Documents
Appoint person director company with name date
Date: 27 Jul 2017
Action Date: 22 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel James East
Appointment date: 2017-07-22
Documents
Appoint person director company with name date
Date: 27 Jul 2017
Action Date: 22 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-22
Officer name: Mr Guy Gibson Rutherford
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jul 2017
Action Date: 22 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-22
Charge number: 067737270001
Documents
Accounts with accounts type small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type small
Date: 12 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change sail address company with old address new address
Date: 22 Jan 2015
Category: Address
Type: AD02
Old address: C/O Tina Price 35 Victoria Drive Llandudno Junction Gwynedd LL31 9NY United Kingdom
New address: 58 the Terrace Torquay TQ1 1DE
Documents
Move registers to sail company with new address
Date: 22 Jan 2015
Category: Address
Type: AD03
New address: 58 the Terrace Torquay TQ1 1DE
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Move registers to registered office company with new address
Date: 22 Jan 2015
Category: Address
Type: AD04
New address: 58 the Terrace Torquay TQ1 1DE
Documents
Change account reference date company current extended
Date: 22 May 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-04-30
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Pegg
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Burnett
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-06
Old address: 20a H T M Business Park, Abergele Road Rhuddlan Rhyl Clwyd LL18 5UZ
Documents
Termination director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Thomas
Documents
Termination director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Thomas
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Change registered office address company with date old address
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Address
Type: AD01
Old address: 20a H T M Business Park, Abergele Road Rhuddlan Rhyl Clwyd LL18 5UZ United Kingdom
Change date: 2012-12-19
Documents
Change registered office address company with date old address
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Address
Type: AD01
Old address: Units 3/4 H T M Business Park, Abergele Road Rhuddlan Rhyl LL18 5UZ
Change date: 2012-12-19
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Appoint person director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynn Thomas
Documents
Move registers to sail company
Date: 07 Jan 2011
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hughes
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Hughes
Change date: 2010-01-07
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-07
Officer name: John Thomas
Documents
Some Companies
UNIT 2,PORTSLADE,BN41 1PZ
Number: | 10183006 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORWARD INDUSTRIAL PRODUCTS GROUP LIMITED
UNIT 2 TYSELEY PARK,BIRMINGHAM,B11 2DF
Number: | 03341583 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRATIONAL CHANGES CONSULTING LIMITED
45 QUEEN STREET,DEAL,CT14 6EY
Number: | 07024505 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATYEN EDUCATIONAL SERVICES LTD
THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA
Number: | 05769659 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHURCH STREET,GODALMING,GU7 1EQ
Number: | 07053923 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN
Number: | 06129281 |
Status: | ACTIVE |
Category: | Private Limited Company |