CORE HIGHWAYS (SIGNS) LIMITED - TORQUAY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-01-18 View Report
Change of name. Description: Company name changed jt & m signs LTD\certificate issued on 10/01/24. 2024-01-10 View Report
Change of name. Change of name notice. 2024-01-10 View Report
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Officers. Appointment date: 2023-10-02. Officer name: Mr Ian Mclaren. 2023-10-09 View Report
Officers. Officer name: Michael Patrick Kennedy. Termination date: 2023-10-06. 2023-10-09 View Report
Accounts. Accounts type small. 2023-01-04 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Officers. Officer name: Michael Henry Hartman. Termination date: 2022-09-01. 2022-09-02 View Report
Officers. Officer name: Mr Michael Patrick Kennedy. Appointment date: 2022-09-01. 2022-09-02 View Report
Officers. Appointment date: 2022-02-01. Officer name: Ms. Elizabeth Ann Kathleen Stewart. 2022-02-10 View Report
Accounts. Accounts type small. 2022-01-08 View Report
Address. 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. 2021-12-07 View Report
Confirmation statement. Statement with updates. 2021-09-29 View Report
Mortgage. Charge number: 067737270004. 2021-08-12 View Report
Mortgage. Charge number: 067737270003. 2021-08-12 View Report
Mortgage. Charge creation date: 2021-07-22. Charge number: 067737270005. 2021-07-27 View Report
Persons with significant control. Psc name: Amberon Holdings Limited. Cessation date: 2021-04-30. 2021-05-12 View Report
Persons with significant control. Notification date: 2021-04-30. Psc name: Core Highways Acquisitions Limited. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Accounts. Accounts type small. 2020-11-10 View Report
Mortgage. Charge number: 067737270004. Charge creation date: 2020-02-18. 2020-02-20 View Report
Accounts. Accounts type small. 2020-01-10 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Officers. Appointment date: 2019-11-01. Officer name: Mr Michael Henry Hartman. 2019-11-18 View Report
Address. New address: 58 the Terrace Torquay TQ1 1DE. 2019-02-18 View Report
Address. New address: 58 the Terrace Torquay TQ1 1DE. 2019-02-18 View Report
Resolution. Description: Resolutions. 2018-12-21 View Report
Mortgage. Charge number: 067737270002. 2018-12-18 View Report
Mortgage. Charge number: 067737270001. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-12-14 View Report
Accounts. Accounts type small. 2018-12-13 View Report
Officers. Termination date: 2018-11-23. Officer name: Guy Gibson Rutherford. 2018-12-11 View Report
Mortgage. Charge creation date: 2018-11-23. Charge number: 067737270003. 2018-11-28 View Report
Officers. Appointment date: 2018-07-12. Officer name: Consultancy Express (Uk) Limited. 2018-08-14 View Report
Accounts. Accounts type small. 2018-01-22 View Report
Persons with significant control. Change date: 2017-07-28. Psc name: Amberon Holdings Limited. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Mortgage. Charge number: 067737270002. Charge creation date: 2017-10-27. 2017-10-30 View Report
Resolution. Description: Resolutions. 2017-08-07 View Report
Address. Change date: 2017-07-28. New address: Unit 1 22 Aspen Way Paignton Devon TQ4 7QR. Old address: 58 the Terrace Torquay TQ1 1DE. 2017-07-28 View Report
Officers. Termination date: 2017-07-22. Officer name: David Burnett. 2017-07-27 View Report
Officers. Termination date: 2017-07-22. Officer name: Andrew John Pegg. 2017-07-27 View Report
Officers. Appointment date: 2017-07-22. Officer name: Mr Terence David Musson. 2017-07-27 View Report
Officers. Officer name: Mr Daniel James East. Appointment date: 2017-07-22. 2017-07-27 View Report
Officers. Appointment date: 2017-07-22. Officer name: Mr Guy Gibson Rutherford. 2017-07-27 View Report
Mortgage. Charge creation date: 2017-07-22. Charge number: 067737270001. 2017-07-24 View Report
Accounts. Accounts type small. 2017-01-19 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report