- Company Overview for INN COLLECTION LTD (06751640)
- Filing history for INN COLLECTION LTD (06751640)
- People for INN COLLECTION LTD (06751640)
- Charges for INN COLLECTION LTD (06751640)
- Registers for INN COLLECTION LTD (06751640)
- More for INN COLLECTION LTD (06751640)
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) |
---|---|---|---|
23 Sep 2019 | CH01 | Director's details changed for Ms Claire Louise Burgess on 19 September 2019 | |
11 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Apr 2019 | AP01 | Appointment of Ms Claire Louise Burgess as a director on 8 April 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Iain Stein as a director on 27 February 2019 | |
27 Feb 2019 | MR01 | Registration of charge 067516400003, created on 27 February 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | TM01 | Termination of appointment of Geoffrey Mark Hodgson as a director on 19 June 2018 | |
13 Jun 2018 | MR04 | Satisfaction of charge 067516400001 in full | |
11 Jun 2018 | MR01 | Registration of charge 067516400002, created on 6 June 2018 | |
24 May 2018 | AP01 | Appointment of Mr Sean Lee Donkin as a director on 2 May 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
24 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
18 Nov 2016 | CH01 | Director's details changed for Mr Angus Keith Liddell on 17 November 2016 | |
27 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Aug 2016 | AD03 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
26 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from , Bebe House Dukesway, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0PZ to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Iain Stein as a director on 12 June 2015 |