CORE HIGHWAYS (SOUTHEAST) LIMITED

Tormohun House Tormohun House, Torquay, TQ2 8JH, England
StatusACTIVE
Company No.10955408
CategoryPrivate Limited Company
Incorporated11 Sep 2017
Age6 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

CORE HIGHWAYS (SOUTHEAST) LIMITED is an active private limited company with number 10955408. It was incorporated 6 years, 8 months, 7 days ago, on 11 September 2017. The company address is Tormohun House Tormohun House, Torquay, TQ2 8JH, England.



Company Fillings

Accounts with accounts type full

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 mlp traffic 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

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

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Christine Moten

Appointment date: 2023-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-14

Officer name: Andrew Ross Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

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

Appointment date: 2022-09-01

Officer name: Mr Michael Patrick Kennedy

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

Termination date: 2022-09-01

Officer name: Michael Henry Hartman

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 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 full

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: 15 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109554080002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109554080003

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: 109554080004

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: Core Highways Acquisitions Limited

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: Forest Traffic Services Limited

Notification date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ross Williams

Appointment date: 2021-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-22

Psc name: Amberon Acquisitions Limited

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: 109554080003

Charge creation date: 2020-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

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

Officer name: Mr Michael Henry Hartman

Appointment date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Guy Richard Roderick Dew

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-20

Officer name: Consultancy Express (Uk) Limited

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2019

Action Date: 18 Jul 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-07-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109554080001

Documents

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Varley

Appointment date: 2019-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

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

Change date: 2019-07-23

Old address: 89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2019

Action Date: 18 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-18

Charge number: 109554080002

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-18

Psc name: Amberon Acquisitions Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-18

Psc name: Mervyn Lambert Plant Ltd

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-18

Officer name: Mr Terence David Musson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mr Daniel James East

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence David Musson

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Richard Roderick Dew

Appointment date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: James Mervyn Lambert

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Dennis Norman Varley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Shepherd

Termination date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mervyn Lambert

Termination date: 2019-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-18

Officer name: Kevin Shepherd

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 109554080001

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2019

Action Date: 21 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-21

Charge number: 109554080001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Shepherd

Appointment date: 2018-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Norman Varley

Appointment date: 2018-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mervyn Lambert

Appointment date: 2018-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Mr Kevin Shepherd

Documents

View document PDF

Incorporation company

Date: 11 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.P. NEWALL & COMPANY LIMITED

BRODIES LLP,EDINBURGH,EH3 8HA

Number:SC009943
Status:ACTIVE
Category:Private Limited Company

HEXBROV PVT LTD

UNIT 35 LONGSHOT LANE,BRACKNELL,RG12 1RL

Number:11618900
Status:ACTIVE
Category:Private Limited Company

MARK JONES BUILDING CONTRACTOR LTD

20 COMBLEY DRIVE,,PL6 8JW

Number:06460409
Status:ACTIVE
Category:Private Limited Company

MIRACLE IT SYSTEMS LIMITED

16 AMESBURY ROAD,SLOUGH,SL1 5FB

Number:08470635
Status:ACTIVE
Category:Private Limited Company

S.G.A. HOUSE SERVICES LTD.

19 KING STREET,NORFOLK,PE30 1HB

Number:03067207
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST RHEUMATOLOGY LIMITED

QUINTON LODGE, 71 GAYTON ROAD,KING'S LYNN,PE32 1LW

Number:10849120
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