Advanced company searchLink opens in new window

INN COLLECTION (HELMSLEY) LIMITED

Company number 12094004

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)
10 Sep 2024 AA Accounts for a small company made up to 31 December 2023
19 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
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
05 Oct 2023 AA Accounts for a small company made up to 1 January 2023
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
06 Jul 2023 MR01 Registration of charge 120940040005, created on 29 June 2023
03 Mar 2023 TM01 Termination of appointment of David Francis Campbell as a director on 2 March 2023
11 Jul 2022 AA Accounts for a small company made up to 2 January 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
11 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 8 July 2021
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 1,166,836
07 Jan 2022 AP01 Appointment of Mr David Francis Campbell as a director on 1 December 2021
17 Dec 2021 AA Full accounts made up to 31 December 2020
30 Nov 2021 MR01 Registration of charge 120940040004, created on 29 November 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/02/2022
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
09 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
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 July 2020 with updates
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 892,331
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 810,629