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)
17 Oct 2000 403a Declaration of satisfaction of mortgage/charge
17 Oct 2000 403a Declaration of satisfaction of mortgage/charge
17 Oct 2000 403a Declaration of satisfaction of mortgage/charge
15 Feb 2000 288c Director's particulars changed
24 Jan 2000 363s Return made up to 20/12/99; bulk list available separately
14 Jan 2000 AA Full group accounts made up to 31 July 1999
30 Dec 1999 MISC Minutes of meeting
26 Oct 1999 288a New director appointed
15 Jun 1999 287 Registered office changed on 15/06/99 from: 748 high road, tottenham, N17 0AP
20 Jan 1999 363s Return made up to 20/12/98; bulk list available separately
18 Dec 1998 MEM/ARTS Memorandum and Articles of Association
18 Dec 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Dec 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Dec 1998 RESOLUTIONS Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Dec 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 Dec 1998 288b Director resigned
02 Dec 1998 AA Full group accounts made up to 31 July 1998
28 Sep 1998 288a New director appointed
14 Aug 1998 288b Director resigned
14 Aug 1998 288b Director resigned
07 May 1998 395 Particulars of mortgage/charge
05 Feb 1998 363s Return made up to 20/12/97; bulk list available separately
29 Jan 1998 288a New director appointed
17 Dec 1997 AA Full group accounts made up to 31 July 1997
20 Feb 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association