About

Registered Number: NI603608
Date of Incorporation: 25/06/2010 (14 years ago)
Company Status: Active
Registered Address: Corriewood Holdings 3, Station Road, Castlewellan, Down, BT31 9NF,

 

Corriewood Lodge Ltd was registered on 25 June 2010, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AD01 - Change of registered office address 24 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 08 July 2019
CS01 - N/A 08 July 2019
AD01 - Change of registered office address 02 July 2019
PSC02 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
AA - Annual Accounts 05 September 2018
AA01 - Change of accounting reference date 30 May 2018
RESOLUTIONS - N/A 28 December 2017
MR01 - N/A 18 October 2017
MR01 - N/A 18 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
CH01 - Change of particulars for director 04 October 2017
PSC04 - N/A 04 October 2017
RP04CS01 - N/A 25 July 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 13 March 2015
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 03 February 2012
AA01 - Change of accounting reference date 13 December 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AD01 - Change of registered office address 20 July 2011
AD01 - Change of registered office address 28 February 2011
MG01 - Particulars of a mortgage or charge 28 February 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
SH01 - Return of Allotment of shares 13 December 2010
NEWINC - New incorporation documents 25 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2017 Outstanding

N/A

A registered charge 09 October 2017 Outstanding

N/A

Mortgage and charge 10 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.