- Company Overview for MARSHALL INNS LIMITED (04187845)
- Filing history for MARSHALL INNS LIMITED (04187845)
- People for MARSHALL INNS LIMITED (04187845)
- Charges for MARSHALL INNS LIMITED (04187845)
- Registers for MARSHALL INNS LIMITED (04187845)
- More for MARSHALL INNS LIMITED (04187845)
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) |
---|---|---|---|
10 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
30 Apr 2024 | AD02 | Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne Tyne and Wear NE12 8BS | |
22 Feb 2024 | PSC05 | Change of details for Inn Collection Bidco Limited as a person with significant control on 3 January 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from C/O Ward Hadaway Sandgate House Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 | |
27 Oct 2023 | TM01 | Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 | |
06 Oct 2023 | AA | Accounts for a small company made up to 1 January 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
03 Mar 2023 | TM01 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 | |
21 Jul 2022 | AA | Accounts for a small company made up to 2 January 2022 | |
25 Apr 2022 | AD02 | Register inspection address has been changed from Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
07 Jan 2022 | AP01 | Appointment of Mr David Francis Campbell as a director on 1 December 2021 | |
17 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Nov 2021 | MR01 | Registration of charge 041878450012, created on 29 November 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Angus Keith Liddell as a director on 24 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
07 Apr 2021 | AP01 | Appointment of Mrs Louise Jane Stewart as a director on 24 March 2021 | |
10 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
11 Dec 2020 | AP01 | Appointment of Mrs Kate Bentley as a director on 1 December 2020 | |
03 Jun 2020 | MR01 | Registration of charge 041878450011, created on 29 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr Alexander Paul Edwards as a director on 27 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Claire Louise Burgess as a director on 14 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates |