About

Registered Number: 05255063
Date of Incorporation: 11/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Hillside Farmhouse Main Road, Hambleton, Selby, YO8 9JL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANSLOW, Elizabeth Mary 11 October 2004 12 October 2009 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.