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 |