Corrie House Investments Ltd was founded on 11 October 2004, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies director is listed as Anslow, Elizabeth Mary in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANSLOW, Elizabeth Mary | 11 October 2004 | 12 October 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 21 November 2019 | |
AA - Annual Accounts | 14 May 2019 | |
CS01 - N/A | 16 November 2018 | |
AA - Annual Accounts | 27 March 2018 | |
MR01 - N/A | 23 January 2018 | |
MR01 - N/A | 23 January 2018 | |
CS01 - N/A | 09 November 2017 | |
CH01 - Change of particulars for director | 09 November 2017 | |
CH01 - Change of particulars for director | 09 November 2017 | |
CH01 - Change of particulars for director | 24 May 2017 | |
CH01 - Change of particulars for director | 24 May 2017 | |
CH01 - Change of particulars for director | 24 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 26 October 2016 | |
AD01 - Change of registered office address | 12 October 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 11 October 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
TM02 - Termination of appointment of secretary | 06 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 January 2010 | |
AA - Annual Accounts | 21 November 2009 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363a - Annual Return | 02 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 10 October 2007 | |
395 - Particulars of a mortgage or charge | 03 May 2007 | |
AA - Annual Accounts | 01 May 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
363a - Annual Return | 30 October 2006 | |
287 - Change in situation or address of Registered Office | 30 October 2006 | |
395 - Particulars of a mortgage or charge | 15 September 2006 | |
AA - Annual Accounts | 05 June 2006 | |
395 - Particulars of a mortgage or charge | 04 May 2006 | |
363s - Annual Return | 13 December 2005 | |
287 - Change in situation or address of Registered Office | 08 November 2005 | |
395 - Particulars of a mortgage or charge | 28 June 2005 | |
395 - Particulars of a mortgage or charge | 02 March 2005 | |
225 - Change of Accounting Reference Date | 03 December 2004 | |
NEWINC - New incorporation documents | 11 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 January 2018 | Outstanding |
N/A |
A registered charge | 15 January 2018 | Outstanding |
N/A |
Legal charge | 05 October 2007 | Outstanding |
N/A |
Mortgage | 30 April 2007 | Outstanding |
N/A |
Legal charge | 26 April 2007 | Outstanding |
N/A |
Legal charge | 12 September 2006 | Outstanding |
N/A |
Legal charge | 28 April 2006 | Outstanding |
N/A |
Deed of charge | 27 June 2005 | Outstanding |
N/A |
Deed of charge | 24 February 2005 | Fully Satisfied |
N/A |