Advanced company searchLink opens in new window

INN COLLECTION (RIPON) LIMITED

Company number 12767120

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
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
  • RES13 ‐ The name of the company be changed 31/08/2022
13 Sep 2022 CERTNM Company name changed icg 9 LIMITED\certificate issued on 13/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-31
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
  • GBP 3,420,001
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