Advanced company searchLink opens in new window

MARSHALL INNS LIMITED

Company number 04187845

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)
01 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
30 Apr 2024 AD02 Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne Tyne and Wear NE12 8BS
22 Feb 2024 PSC05 Change of details for Inn Collection Bidco Limited as a person with significant control on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from C/O Ward Hadaway Sandgate House Quayside Newcastle upon Tyne 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
06 Oct 2023 AA Accounts for a small company made up to 1 January 2023
26 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
03 Mar 2023 TM01 Termination of appointment of David Francis Campbell as a director on 2 March 2023
21 Jul 2022 AA Accounts for a small company made up to 2 January 2022
25 Apr 2022 AD02 Register inspection address has been changed from Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
07 Jan 2022 AP01 Appointment of Mr David Francis Campbell as a director on 1 December 2021
17 Dec 2021 AA Full accounts made up to 31 December 2020
30 Nov 2021 MR01 Registration of charge 041878450012, created on 29 November 2021
10 Jun 2021 TM01 Termination of appointment of Angus Keith Liddell as a director on 24 May 2021
24 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
07 Apr 2021 AP01 Appointment of Mrs Louise Jane Stewart as a director on 24 March 2021
10 Mar 2021 AA Full accounts made up to 31 December 2019
11 Dec 2020 AP01 Appointment of Mrs Kate Bentley as a director on 1 December 2020
03 Jun 2020 MR01 Registration of charge 041878450011, created on 29 May 2020
29 May 2020 AP01 Appointment of Mr Alexander Paul Edwards as a director on 27 May 2020
29 May 2020 TM01 Termination of appointment of Claire Louise Burgess as a director on 14 May 2020
28 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
28 May 2020 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD