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)
24 Jul 2015 MR01 Registration of charge 017063580059, created on 21 July 2015
24 Jul 2015 MR01 Registration of charge 017063580060, created on 21 July 2015
15 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
11 Mar 2015 AP01 Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015
24 Feb 2015 CH01 Director's details changed for Mr Daniel Philip Levy on 24 February 2015
24 Feb 2015 CH01 Director's details changed for Mr Matthew John Collecott on 24 February 2015
24 Feb 2015 CH03 Secretary's details changed for Mr Matthew John Collecott on 24 February 2015
24 Feb 2015 AD01 Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015
02 Feb 2015 SH03 Purchase of own shares.
24 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,659,110.45
24 Nov 2014 TM01 Termination of appointment of Darren Graham Eales as a director on 13 November 2014
05 Nov 2014 AP01 Appointment of Mr Ronald Alexander Robson as a director on 4 September 2014
16 May 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 10,659,110.45
16 May 2014 MEM/ARTS Memorandum and Articles of Association
16 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The buy back agreement 28/04/2014
07 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
27 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
08 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
28 Mar 2013 AP01 Appointment of Mr Darren Graham Eales as a director
28 Mar 2013 AP01 Appointment of Mrs Donna-Maria Cullen as a director
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
13 Mar 2012 SH03 Purchase of own shares.
13 Mar 2012 SH03 Purchase of own shares.
27 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2012 CERT10 Certificate of re-registration from Public Limited Company to Private