Advanced company searchLink opens in new window

CORE HIGHWAYS GROUP LIMITED

Company number 11665703

Filter by category

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)
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 20,882,407.13
27 Nov 2020 SH08 Change of share class name or designation
27 Nov 2020 SH08 Change of share class name or designation
27 Nov 2020 SH08 Change of share class name or designation
10 Nov 2020 AA Group of companies' accounts made up to 30 April 2020
25 Aug 2020 AP01 Appointment of Mr Robin Michael Richardson as a director on 17 August 2020
17 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-15
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 20,785,095.71
19 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 MA Memorandum and Articles of Association
18 May 2020 AP01 Appointment of Mr Andrew Ross Williams as a director on 18 February 2020
20 Feb 2020 MR01 Registration of charge 116657030002, created on 18 February 2020
10 Jan 2020 AA Group of companies' accounts made up to 30 April 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 19,285,562.00
19 Nov 2019 SH08 Change of share class name or designation
19 Nov 2019 SH08 Change of share class name or designation
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
19 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 19,240,559.56
18 Nov 2019 AP01 Appointment of Mr Michael Henry Hartman as a director on 1 November 2019
20 Mar 2019 AP04 Appointment of Consultancy Express (Uk) Limited as a secretary on 6 March 2019
11 Feb 2019 AP01 Appointment of Mr Terence David Musson as a director on 23 November 2018
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 19,240,559.50
25 Jan 2019 AP01 Appointment of Mr Daniel James East as a director on 23 November 2018