Advanced company searchLink opens in new window

TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD

Company number 00057186

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)
19 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jun 2017 MR04 Satisfaction of charge 26 in full
25 May 2017 MR01 Registration of charge 000571860029, created on 22 May 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
24 May 2017 MA Memorandum and Articles of Association
11 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2017 AA Full accounts made up to 30 June 2016
28 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
28 Apr 2016 AA Full accounts made up to 30 June 2015
18 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 53,812
25 Jul 2015 MR01 Registration of charge 000571860028, created on 21 July 2015
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 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 53,812
24 Nov 2014 TM01 Termination of appointment of Darren Graham Eales as a director on 13 November 2014
07 Apr 2014 AA Full accounts made up to 30 June 2013
20 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 53,812
02 Aug 2013 MR01 Registration of charge 000571860027
08 Apr 2013 AA Full accounts made up to 30 June 2012
21 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
02 Aug 2012 TM01 Termination of appointment of Charlie Wijeratna as a director
01 Mar 2012 AA Full accounts made up to 30 June 2011