About

Registered Number: 05679838
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 77/78 Northbrook Street, Newbury, Berkshire, RG14 1AE

 

Having been setup in 2006, Corr Recruitment Ltd have registered office in Newbury, Berkshire, it's status is listed as "Active". There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORR, Michelle 18 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 28 August 2019
CH01 - Change of particulars for director 28 August 2019
PSC04 - N/A 28 August 2019
CH01 - Change of particulars for director 28 August 2019
CH03 - Change of particulars for secretary 28 August 2019
CH01 - Change of particulars for director 28 August 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 04 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 08 September 2017
MR04 - N/A 08 May 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 22 October 2015
MR01 - N/A 02 September 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 12 October 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 27 January 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 06 April 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 20 March 2007
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

All assets debenture 21 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.