Advanced company searchLink opens in new window

INN HOSPITALITY GROUP LTD.

Company number 12999295

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)
21 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
30 Mar 2023 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
09 Feb 2023 AD01 Registered office address changed from PO Box F7 Bizspace William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA United Kingdom to Tyne Bank Brewery 375 Walker Road Newcastle upon Tyne NE6 2AB on 9 February 2023
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
21 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021
30 Jun 2022 AD01 Registered office address changed from PO Box G16 Bizspace William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA United Kingdom to PO Box F7 Bizspace William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 30 June 2022
25 Mar 2022 CERTNM Company name changed great north hospitality LTD.\certificate issued on 25/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
28 Feb 2022 CERTNM Company name changed inn hospitality group LTD\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-18
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
20 May 2021 AD01 Registered office address changed from C/O Haines Watts Newcastle 17 Queens Lane Newcastle upon Tyne NE1 1RN England to PO Box G16 Bizspace William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 20 May 2021
13 Jan 2021 SH08 Change of share class name or designation
24 Dec 2020 PSC08 Notification of a person with significant control statement
23 Dec 2020 MA Memorandum and Articles of Association
23 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 100
16 Dec 2020 AP01 Appointment of Mrs Frances Mary Connolly as a director on 15 December 2020
16 Dec 2020 AP01 Appointment of Mr Patrick Joseph Connolly as a director on 15 December 2020
16 Dec 2020 AP01 Appointment of Mr Matthew James Daniel as a director on 26 November 2020
16 Dec 2020 PSC07 Cessation of Oliver Bennett as a person with significant control on 26 November 2020
06 Nov 2020 AD01 Registered office address changed from 63 Kingston Drive Whitley Bay NE26 1JJ England to C/O Haines Watts Newcastle 17 Queens Lane Newcastle upon Tyne NE1 1RN on 6 November 2020
05 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-05
  • GBP 1