Advanced company searchLink opens in new window

TOTTENHAM HOTSPUR FOOTBALL CO LIMITED

Company number 06279984

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)
28 Feb 2019 MR01 Registration of charge 062799840007, created on 27 February 2019
28 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
18 Apr 2018 AA Full accounts made up to 30 June 2017
26 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
26 Jun 2017 PSC02 Notification of Tottenham Hotspur Limited as a person with significant control on 6 April 2016
06 Apr 2017 AA Full accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
12 Apr 2016 AA Full accounts made up to 30 June 2015
25 Jul 2015 MR01 Registration of charge 062799840006, created on 21 July 2015
24 Jul 2015 MR01 Registration of charge 062799840005, created on 21 July 2015
09 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
15 Apr 2015 AA Full 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
24 Nov 2014 TM01 Termination of appointment of Darren Graham Eales as a director on 13 November 2014
16 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
07 Apr 2014 AA Full accounts made up to 30 June 2013
02 Aug 2013 MR01 Registration of charge 062799840004
08 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
10 Apr 2013 AP01 Appointment of Mrs Donna-Maria Cullen as a director
10 Apr 2013 AP01 Appointment of Mr Darren Graham Eales as a director
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2