INN COLLECTION TOPCO LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-01-03. New address: Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS. Old address: C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX. 2024-01-03 View Report
Officers. Officer name: Alexander Paul Edwards. Termination date: 2023-10-27. 2023-10-27 View Report
Officers. Officer name: Mr Joseph Matthew Bernhoeft. Appointment date: 2023-10-02. 2023-10-25 View Report
Accounts. Accounts type small. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Officers. Officer name: David Francis Campbell. Termination date: 2023-03-02. 2023-03-03 View Report
Confirmation statement. Statement with updates. 2022-07-18 View Report
Accounts. Accounts type small. 2022-07-11 View Report
Capital. Capital allotment shares. 2022-07-11 View Report
Capital. Capital allotment shares. 2022-07-10 View Report
Capital. Capital allotment shares. 2022-07-10 View Report
Capital. Capital allotment shares. 2022-07-10 View Report
Capital. Capital allotment shares. 2022-07-10 View Report
Officers. Appointment date: 2021-12-01. Officer name: Mr David Francis Campbell. 2022-01-07 View Report
Capital. Capital allotment shares. 2021-12-17 View Report
Accounts. Accounts type full. 2021-12-17 View Report
Mortgage. Charge number: 086102810004. Charge creation date: 2021-11-29. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-07-26 View Report
Officers. Officer name: Angus Keith Liddell. Termination date: 2021-05-24. 2021-06-10 View Report
Officers. Officer name: Mrs Louise Jane Stewart. Appointment date: 2021-03-24. 2021-04-07 View Report
Accounts. Accounts type full. 2021-03-10 View Report
Officers. Officer name: Mrs Kate Bentley. Appointment date: 2020-12-01. 2020-12-10 View Report
Address. New address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX. Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England. 2020-08-27 View Report
Confirmation statement. Statement with updates. 2020-08-26 View Report
Capital. Capital allotment shares. 2020-08-26 View Report
Mortgage. Charge number: 086102810003. Charge creation date: 2020-05-29. 2020-06-03 View Report
Officers. Officer name: Mr Alexander Paul Edwards. Appointment date: 2020-05-27. 2020-05-29 View Report
Officers. Termination date: 2020-05-14. Officer name: Claire Louise Burgess. 2020-05-29 View Report
Officers. Change date: 2019-09-19. Officer name: Ms Claire Louise Burgess. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-07-29 View Report
Accounts. Accounts type full. 2019-07-10 View Report
Officers. Appointment date: 2019-04-08. Officer name: Ms Claire Louise Burgess. 2019-04-10 View Report
Capital. Capital allotment shares. 2019-03-23 View Report
Resolution. Description: Resolutions. 2019-02-27 View Report
Capital. Capital allotment shares. 2019-02-25 View Report
Accounts. Accounts type group. 2018-09-19 View Report
Capital. Date: 2018-06-19. 2018-09-04 View Report
Confirmation statement. Statement with updates. 2018-07-18 View Report
Capital. Capital name of class of shares. 2018-07-13 View Report
Resolution. Description: Resolutions. 2018-07-03 View Report
Officers. Officer name: Geoffrey Mark Hodgson. Termination date: 2018-06-19. 2018-06-26 View Report
Officers. Officer name: Hugo Edward William Robinson. Termination date: 2018-06-19. 2018-06-26 View Report
Officers. Termination date: 2018-06-19. Officer name: James Oliver Tillman. 2018-06-26 View Report
Persons with significant control. Notification date: 2018-06-19. Psc name: Vindolanda Bidco Limited. 2018-06-26 View Report
Persons with significant control. Notification date: 2018-06-19. Psc name: Alchemy Special Opportunities Llp. 2018-06-26 View Report
Persons with significant control. Cessation date: 2018-06-19. Psc name: Kp Capital Gp Limited. 2018-06-26 View Report
Persons with significant control. Psc name: Kings Park Capital Llp. Cessation date: 2018-06-19. 2018-06-26 View Report
Mortgage. Charge number: 086102810001. 2018-06-13 View Report
Mortgage. Charge creation date: 2018-06-06. Charge number: 086102810002. 2018-06-11 View Report
Officers. Officer name: Mr Sean Lee Donkin. Appointment date: 2018-02-02. 2018-03-07 View Report