Advanced company searchLink opens in new window

TOTTENHAM HOTSPUR LIMITED

Company number 01706358

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)
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
  • GBP 10,646,454.40
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
  • GBP 10,657,110.450
31 Dec 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,648,454.4
29 Dec 2015 SH03 Purchase of own shares.
14 Dec 2015 MR04 Satisfaction of charge 57 in full
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/10/2009