About

Registered Number: 06311940
Date of Incorporation: 13/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unicorn Brewery, Lower Hillgate, Stockport, SK1 1JJ,

 

Individual Inns 2 Ltd was established in 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business has one director listed as Robinson, Sara Xanthe at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Sara Xanthe 03 December 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2020
CS01 - N/A 27 July 2020
MR04 - N/A 25 January 2020
MR04 - N/A 09 January 2020
MR04 - N/A 09 January 2020
MR04 - N/A 09 January 2020
MR04 - N/A 09 January 2020
MR04 - N/A 09 January 2020
MR04 - N/A 09 January 2020
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM02 - Termination of appointment of secretary 06 December 2019
AP03 - Appointment of secretary 06 December 2019
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
PSC02 - N/A 06 December 2019
PSC07 - N/A 06 December 2019
AD01 - Change of registered office address 06 December 2019
AA - Annual Accounts 11 October 2019
MA - Memorandum and Articles 29 August 2019
RESOLUTIONS - N/A 15 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 28 July 2018
MR01 - N/A 05 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
MR01 - N/A 20 June 2015
MR01 - N/A 20 June 2015
MR01 - N/A 20 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 16 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 03 August 2010
RESOLUTIONS - N/A 23 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
AA - Annual Accounts 24 February 2009
395 - Particulars of a mortgage or charge 07 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
353 - Register of members 08 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
225 - Change of Accounting Reference Date 15 August 2007
RESOLUTIONS - N/A 24 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2018 Fully Satisfied

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

Legal charge 06 November 2008 Fully Satisfied

N/A

Legal charge 17 March 2008 Fully Satisfied

N/A

Debenture 29 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.