CORE HIGHWAYS (SIGNS) LIMITED

Tormohun House Tormohun House, Torquay, TQ2 8JH, England
StatusACTIVE
Company No.06773727
CategoryPrivate Limited Company
Incorporated16 Dec 2008
Age15 years, 5 months, 17 days
JurisdictionEngland 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

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 jt & m signs LTD\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

Appointment date: 2023-10-02

Officer name: Mr Ian Mclaren

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

Officer name: Michael Patrick Kennedy

Termination date: 2023-10-06

Documents

View document PDF

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

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

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

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

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 accounts type small

Date: 08 Jan 2022

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

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

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

Mortgage satisfy charge full

Date: 12 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067737270004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067737270003

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 creation date: 2021-07-22

Charge number: 067737270005

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

Psc name: Amberon Holdings Limited

Cessation date: 2021-04-30

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

Notification date: 2021-04-30

Psc name: Core Highways Acquisitions Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067737270002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067737270001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Pegg

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Burnett

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Thomas

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Thomas

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Thomas

Documents

View document PDF

Move registers to sail company

Date: 07 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hughes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE BOARD FLOORING LTD

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

SOAPICITY LIMITED

11 CHURCH STREET,GODALMING,GU7 1EQ

Number:07053923
Status:ACTIVE
Category:Private Limited Company

ST 24 F-PACKAGING LTD.

5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:06129281
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