Advanced company searchLink opens in new window

CORE HIGHWAYS (PROJECTS) LIMITED

Company number 01664145

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
10 Jan 2024 CERTNM Company name changed forest traffic services LIMITED\certificate issued on 10/01/24
  • RES15 ‐ Change company name resolution on 2024-01-03
10 Jan 2024 CONNOT Change of name notice
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
09 Oct 2023 AP01 Appointment of Mr Ian Mclaren as a director on 2 October 2023
09 Oct 2023 TM01 Termination of appointment of Michael Patrick Kennedy as a director on 6 October 2023
04 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
01 Nov 2022 AP01 Appointment of Mr Simon James White as a director on 20 October 2022
01 Nov 2022 TM01 Termination of appointment of Andrew Ross Williams as a director on 14 October 2022
04 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
02 Sep 2022 AP01 Appointment of Mr Michael Patrick Kennedy as a director on 1 September 2022
01 Sep 2022 TM01 Termination of appointment of Michael Henry Hartman as a director on 1 September 2022
05 Apr 2022 TM01 Termination of appointment of David Jonathon Williams as a director on 18 March 2022
10 Feb 2022 AP01 Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on 1 February 2022
17 Dec 2021 AA Accounts made up to 30 April 2021
07 Dec 2021 AD01 Registered office address changed from Unit 1 22 Aspen Way Paignton Devon TQ4 7QR England to Tormohun House Barton Hill Road Torquay TQ2 8JH on 7 December 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
15 Sep 2021 TM01 Termination of appointment of Belinda Sweet-Williams as a director on 14 September 2021
12 Aug 2021 MR04 Satisfaction of charge 016641450008 in full
27 Jul 2021 MR01 Registration of charge 016641450009, created on 22 July 2021
12 May 2021 PSC07 Cessation of Forest Support Services Ltd as a person with significant control on 30 April 2021
12 May 2021 PSC02 Notification of Core Highways Acquisitions Limited as a person with significant control on 30 April 2021
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
10 Nov 2020 AA Full accounts made up to 30 April 2020
12 May 2020 AP04 Appointment of Consultancy Express (Uk) Limited as a secretary on 24 April 2020