- Company Overview for INN COLLECTION MANAGEMENT LTD (06763909)
- Filing history for INN COLLECTION MANAGEMENT LTD (06763909)
- People for INN COLLECTION MANAGEMENT LTD (06763909)
- Charges for INN COLLECTION MANAGEMENT LTD (06763909)
- Registers for INN COLLECTION MANAGEMENT LTD (06763909)
- More for INN COLLECTION MANAGEMENT LTD (06763909)
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) |
---|---|---|---|
16 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
03 Dec 2019 | AD02 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN | |
23 Sep 2019 | CH01 | Director's details changed for Ms Claire Louise Burgess on 19 September 2019 | |
18 Jul 2019 | RP04AP01 | Second filing for the appointment of Sean Lee Donkin as a director | |
10 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 | |
03 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
19 Sep 2018 | AA | 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 067639090001 in full | |
13 Jun 2018 | MR04 | Satisfaction of charge 067639090002 in full | |
11 Jun 2018 | MR01 | Registration of charge 067639090003, created on 6 June 2018 | |
11 Jun 2018 | MR01 | Registration of charge 067639090004, created on 6 June 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | AP01 |
Appointment of Mr Sean Lee Donkin as a director on 2 May 2017
|
|
15 Dec 2016 | MR01 | Registration of charge 067639090002, created on 14 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
05 Dec 2016 | CH01 | Director's details changed for Mr Angus Keith Liddell on 1 December 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 | |
15 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
01 Jul 2015 | RESOLUTIONS |
Resolutions
|