Advanced company searchLink opens in new window

INN COLLECTION LTD

Company number 06751640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2016
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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