- Company Overview for TOTTENHAM HOTSPUR LIMITED (01706358)
- Filing history for TOTTENHAM HOTSPUR LIMITED (01706358)
- People for TOTTENHAM HOTSPUR LIMITED (01706358)
- Charges for TOTTENHAM HOTSPUR LIMITED (01706358)
- More for TOTTENHAM HOTSPUR LIMITED (01706358)
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) |
---|---|---|---|
12 Nov 2020 | TM01 | Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
15 Jun 2020 | AP01 | Appointment of Mr Jonathan Turner as a director on 11 June 2020 | |
30 Mar 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
20 Sep 2019 | MR01 | Registration of charge 017063580064, created on 19 September 2019 | |
03 Apr 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
28 Feb 2019 | MR01 | Registration of charge 017063580063, created on 27 February 2019 | |
28 Feb 2019 | MR01 | Registration of charge 017063580062, created on 27 February 2019 | |
16 Nov 2018 | TM01 | Termination of appointment of Kevan Vincent Watts as a director on 10 November 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
05 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
26 May 2017 | MR01 | Registration of charge 017063580061, created on 22 May 2017 | |
06 Apr 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
19 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 14 October 2016
|
|
19 Dec 2016 | SH03 | Purchase of own shares. | |
08 Dec 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
11 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Keith Edward Mills as a director on 29 February 2016 | |
29 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 13 November 2015
|
|
31 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
29 Dec 2015 | SH03 | Purchase of own shares. | |
14 Dec 2015 | MR04 | Satisfaction of charge 57 in full | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|