About

Registered Number: 08635387
Date of Incorporation: 02/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: C/O WARD HADAWAY, Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX

 

Based in Newcastle Upon Tyne, Inn Collection Bidco Ltd was founded on 02 August 2013. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Claire Louise 08 April 2019 14 May 2020 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
SH01 - Return of Allotment of shares 18 August 2020
MR01 - N/A 03 June 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
CH01 - Change of particulars for director 23 September 2019
CS01 - N/A 06 August 2019
RP04AP01 - N/A 18 July 2019
AA - Annual Accounts 10 July 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 11 March 2019
RESOLUTIONS - N/A 27 February 2019
SH01 - Return of Allotment of shares 25 February 2019
SH01 - Return of Allotment of shares 08 October 2018
RESOLUTIONS - N/A 04 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 02 August 2018
RESOLUTIONS - N/A 03 July 2018
TM01 - Termination of appointment of director 26 June 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
MR01 - N/A 11 June 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 03 August 2017
AP01 - Appointment of director 05 May 2017
CS01 - N/A 04 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2016
AA - Annual Accounts 15 June 2016
MR01 - N/A 03 March 2016
AR01 - Annual Return 26 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 24 July 2015
MR01 - N/A 23 June 2015
AR01 - Annual Return 08 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2014
AA - Annual Accounts 25 July 2014
AA01 - Change of accounting reference date 31 December 2013
SH01 - Return of Allotment of shares 10 December 2013
AD01 - Change of registered office address 10 December 2013
RESOLUTIONS - N/A 20 November 2013
MR01 - N/A 20 November 2013
MR01 - N/A 20 November 2013
MR01 - N/A 20 November 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
CERTNM - Change of name certificate 16 August 2013
NEWINC - New incorporation documents 02 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

A registered charge 06 June 2018 Outstanding

N/A

A registered charge 02 March 2016 Fully Satisfied

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.