- Company Overview for ICG (11) LIMITED (09998195)
- Filing history for ICG (11) LIMITED (09998195)
- People for ICG (11) LIMITED (09998195)
- Charges for ICG (11) LIMITED (09998195)
- Registers for ICG (11) LIMITED (09998195)
- More for ICG (11) LIMITED (09998195)
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) |
---|---|---|---|
11 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
22 Feb 2024 | PSC05 | Change of details for Inn Collection Bidco Limited as a person with significant control on 3 January 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
03 Jan 2024 | AD01 | Registered office address changed from C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England 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 | |
05 Oct 2023 | AA | Accounts for a small company made up to 1 January 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
11 Jul 2022 | AA | Accounts for a small company made up to 2 January 2022 | |
16 Feb 2022 | AD02 | Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX | |
16 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
07 Jan 2022 | AP01 | Appointment of Mr David Francis Campbell as a director on 1 December 2021 | |
07 Jan 2022 | PSC02 | Notification of Inn Collection Bidco Limited as a person with significant control on 19 November 2021 | |
07 Jan 2022 | PSC07 | Cessation of Vindolanda Midco 2 Limited as a person with significant control on 19 November 2021 | |
16 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Dec 2021 | MR01 | Registration of charge 099981950004, created on 29 November 2021 | |
06 Dec 2021 | MR01 | Registration of charge 099981950003, created on 29 November 2021 | |
01 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2021 | MA | Memorandum and Articles of Association | |
01 Dec 2021 | MR01 | Registration of charge 099981950002, created on 29 November 2021 | |
30 Nov 2021 | MR01 | Registration of charge 099981950001, created on 29 November 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Angus Keith Liddell as a director on 24 May 2021 | |
07 Apr 2021 | AP01 | Appointment of Mrs Louise Jane Stewart as a director on 24 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates |