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)
26 Feb 2020 AD01 Registered office address changed from Forest House Broad Quay Road Felnex Industrial Estate Newport NP19 4PN to Unit 1 22 Aspen Way Paignton Devon TQ4 7QR on 26 February 2020
26 Feb 2020 AA01 Current accounting period extended from 31 March 2020 to 30 April 2020
25 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2020 MR04 Satisfaction of charge 4 in full
20 Feb 2020 AP01 Appointment of Mr Michael Henry Hartman as a director on 18 February 2020
20 Feb 2020 TM01 Termination of appointment of Richard John Coppock as a director on 18 February 2020
20 Feb 2020 TM02 Termination of appointment of Tracey Dawn Evans as a secretary on 18 February 2020
20 Feb 2020 PSC07 Cessation of David Jonathon Williams as a person with significant control on 18 February 2020
20 Feb 2020 PSC07 Cessation of Andrew Ross Williams as a person with significant control on 18 February 2020
20 Feb 2020 MR01 Registration of charge 016641450008, created on 19 February 2020
20 Jan 2020 MR04 Satisfaction of charge 016641450007 in full
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
04 Dec 2019 MR04 Satisfaction of charge 5 in full
04 Dec 2019 MR04 Satisfaction of charge 016641450006 in full
18 Nov 2019 AA Full accounts made up to 31 March 2019
14 Oct 2019 MR01 Registration of charge 016641450007, created on 8 October 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
06 Dec 2018 AA Full accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
31 Oct 2017 AA Full accounts made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Nov 2016 MR01 Registration of charge 016641450006, created on 23 November 2016
13 Sep 2016 AA Full accounts made up to 31 March 2016
04 Aug 2016 TM01 Termination of appointment of Adam Edward Lane as a director on 29 July 2016
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 688