Advanced company searchLink opens in new window

ICG (11) LIMITED

Company number 09998195

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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