INN COLLECTION LAKES (CONISTON) LIMITED
Company number 11509662
- Company Overview for INN COLLECTION LAKES (CONISTON) LIMITED (11509662)
- Filing history for INN COLLECTION LAKES (CONISTON) LIMITED (11509662)
- People for INN COLLECTION LAKES (CONISTON) LIMITED (11509662)
- Charges for INN COLLECTION LAKES (CONISTON) LIMITED (11509662)
- Registers for INN COLLECTION LAKES (CONISTON) LIMITED (11509662)
- More for INN COLLECTION LAKES (CONISTON) LIMITED (11509662)
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) |
---|---|---|---|
10 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
14 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
14 Aug 2024 | AD02 | Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Inn Collection Group 3rd Floor Q5 Quorum Business Park Newcastle NE12 8BS | |
22 Feb 2024 | PSC05 | Change of details for Inn Collection Bidco Limited as a person with significant control on 3 January 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom 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 | |
06 Oct 2023 | AA | Accounts for a small company made up to 1 January 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
03 Mar 2023 | TM01 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
11 Jul 2022 | AA | Accounts for a small company made up to 2 January 2022 | |
11 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | MA | Memorandum and Articles of Association | |
07 Jan 2022 | AP01 | Appointment of Mr David Francis Campbell as a director on 1 December 2021 | |
16 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Nov 2021 | MR01 | Registration of charge 115096620005, created on 29 November 2021 | |
10 Aug 2021 | AD02 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
09 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
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 | |
10 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
10 Dec 2020 | AP01 | Appointment of Mrs Kate Bentley as a director on 1 December 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
03 Jun 2020 | MR01 | Registration of charge 115096620004, created on 29 May 2020 |