- Company Overview for INN COLLECTION (RIPON) LIMITED (12767120)
- Filing history for INN COLLECTION (RIPON) LIMITED (12767120)
- People for INN COLLECTION (RIPON) LIMITED (12767120)
- Charges for INN COLLECTION (RIPON) LIMITED (12767120)
- More for INN COLLECTION (RIPON) LIMITED (12767120)
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 | |
07 Aug 2024 | CS01 | Confirmation statement made on 23 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 | |
15 Nov 2023 | MR01 | Registration of charge 127671200005, created on 14 November 2023 | |
03 Nov 2023 | AAMD | Amended accounts for a small company made up to 1 January 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 | |
26 Oct 2023 | AA | Accounts for a small company made up to 1 January 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
03 Mar 2023 | TM01 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2022 | CERTNM |
Company name changed icg 9 LIMITED\certificate issued on 13/09/22
|
|
01 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
11 Jul 2022 | AA | Accounts for a small company made up to 2 January 2022 | |
09 Feb 2022 | MR01 | Registration of charge 127671200004, created on 8 February 2022 | |
26 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 3 December 2021
|
|
07 Jan 2022 | AP01 | Appointment of Mr David Francis Campbell as a director on 1 December 2021 | |
01 Dec 2021 | MR01 | Registration of charge 127671200003, created on 29 November 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 23 July 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 Dec 2020 | AP01 | Appointment of Mrs Kate Bentley as a director on 1 December 2020 | |
01 Sep 2020 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
10 Aug 2020 | MR01 | Registration of charge 127671200001, created on 5 August 2020 |