Advanced company searchLink opens in new window

INN COLLECTION (BOWNESS) LIMITED

Company number 09212741

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)
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 102 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
20 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
03 Mar 2023 TM01 Termination of appointment of David Francis Campbell as a director on 2 March 2023
12 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
11 Jul 2022 AA Accounts for a small company made up to 2 January 2022
07 Jan 2022 AP01 Appointment of Mr David Francis Campbell as a director on 1 December 2021
07 Jan 2022 PSC02 Notification of Inn Collection Bidco Limited as a person with significant control on 19 November 2021
07 Jan 2022 PSC07 Cessation of Vindolanda Midco 2 Limited as a person with significant control on 19 November 2021
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2021 MR01 Registration of charge 092127410009, created on 29 November 2021
07 Dec 2021 MR01 Registration of charge 092127410010, created on 29 November 2021
01 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 19/11/2021
01 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 MA Memorandum and Articles of Association
01 Dec 2021 MR01 Registration of charge 092127410008, created on 29 November 2021
30 Nov 2021 MR01 Registration of charge 092127410007, created on 29 November 2021
25 Nov 2021 SH10 Particulars of variation of rights attached to shares
25 Nov 2021 SH08 Change of share class name or designation
15 Sep 2021 AD02 Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
14 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
14 Sep 2021 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP