Advanced company searchLink opens in new window

INN COLLECTION (SWALLOW FALLS) LIMITED

Company number 13273863

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2022 MA Memorandum and Articles of Association
20 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ The name of the company be changed 31/08/2022
13 Sep 2022 CERTNM Company name changed icg 14 LIMITED\certificate issued on 13/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-31
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
  • GBP 320,001
07 Jan 2022 AP01 Appointment of Mr David Francis Campbell as a director on 1 December 2021