- Company Overview for INN HOSPITALITY GROUP LTD. (12999295)
- Filing history for INN HOSPITALITY GROUP LTD. (12999295)
- People for INN HOSPITALITY GROUP LTD. (12999295)
- More for INN HOSPITALITY GROUP LTD. (12999295)
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
|
|
28 Feb 2022 | CERTNM |
Company name changed inn hospitality group LTD\certificate issued on 28/02/22
|
|
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
|
|
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 26 November 2020
|
|
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
Statement of capital on 2020-11-05
|