INN COLLECTION (SWALLOW FALLS) LIMITED
Company number 13273863
- Company Overview for INN COLLECTION (SWALLOW FALLS) LIMITED (13273863)
- Filing history for INN COLLECTION (SWALLOW FALLS) LIMITED (13273863)
- People for INN COLLECTION (SWALLOW FALLS) LIMITED (13273863)
- Charges for INN COLLECTION (SWALLOW FALLS) LIMITED (13273863)
- More for INN COLLECTION (SWALLOW FALLS) LIMITED (13273863)
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 | |
27 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
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 | |
11 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 1 January 2023 | |
11 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/23 | |
11 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/23 | |
11 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/01/23 | |
25 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
25 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/23 | |
12 May 2023 | MR01 | Registration of charge 132738630001, created on 5 May 2023 | |
12 May 2023 | MR01 | Registration of charge 132738630002, created on 5 May 2023 | |
12 May 2023 | MR01 | Registration of charge 132738630003, created on 5 May 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
03 Mar 2023 | TM01 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 | |
15 Dec 2022 | AP01 | Appointment of Ms Louise Jane Stewart as a director on 1 December 2022 | |
17 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2022 | MA | Memorandum and Articles of Association | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2022 | CERTNM |
Company name changed icg 14 LIMITED\certificate issued on 13/09/22
|
|
11 Jul 2022 | AA | Accounts for a small company made up to 2 January 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
04 Feb 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
26 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 17 December 2021
|