TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED

04528694
LILYWHITE HOUSE 782 HIGH ROAD LONDON N17 0BX

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2016 accounts Annual Accounts 14 Buy now
14 Dec 2015 mortgage Statement of satisfaction of a charge 5 Buy now
11 Sep 2015 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 14 Buy now
11 Mar 2015 officers Appointment of director (Rebecca Anne Caplehorn) 2 Buy now
24 Feb 2015 officers Change of particulars for director (Mr Daniel Philip Levy) 2 Buy now
24 Feb 2015 officers Change of particulars for director (Mr Matthew John Collecott) 2 Buy now
24 Feb 2015 officers Change of particulars for secretary (Mr Matthew John Collecott) 1 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2014 officers Termination of appointment of director (Darren Graham Eales) 1 Buy now
08 Oct 2014 annual-return Annual Return 7 Buy now
07 Apr 2014 accounts Annual Accounts 13 Buy now
17 Oct 2013 annual-return Annual Return 7 Buy now
10 Apr 2013 officers Appointment of director (Mrs Donna-Maria Cullen) 2 Buy now
10 Apr 2013 officers Appointment of director (Mr Darren Graham Eales) 2 Buy now
08 Apr 2013 accounts Annual Accounts 12 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 12 Buy now
06 Oct 2011 annual-return Annual Return 5 Buy now
04 Mar 2011 accounts Annual Accounts 13 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 13 Buy now
11 Nov 2009 officers Change of particulars for secretary (Mr Matthew John Collecott) 1 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Matthew John Collecott) 2 Buy now
08 Oct 2009 annual-return Annual Return 3 Buy now
04 Apr 2009 accounts Annual Accounts 13 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from bill nicholson way 748 high road london N17 0AP 1 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from 748 high road london N17 0AP united kingdom 1 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from, 46 manor road, tottenham, london, N17 0JJ 1 Buy now
03 Feb 2009 address Registered office changed on 03/02/2009 from, bill nicholson way, 748 high road, london, N17 0AP 1 Buy now
03 Oct 2008 annual-return Return made up to 06/09/08; full list of members 3 Buy now
29 Jan 2008 accounts Annual Accounts 13 Buy now
18 Sep 2007 annual-return Return made up to 06/09/07; full list of members 2 Buy now
10 Apr 2007 accounts Annual Accounts 13 Buy now
01 Nov 2006 annual-return Return made up to 06/09/06; full list of members 2 Buy now
30 Jan 2006 accounts Annual Accounts 12 Buy now
21 Sep 2005 annual-return Return made up to 06/09/05; full list of members 2 Buy now
21 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Nov 2004 accounts Annual Accounts 12 Buy now
30 Sep 2004 annual-return Return made up to 06/09/04; full list of members 7 Buy now
06 May 2004 accounts Annual Accounts 12 Buy now
28 Apr 2004 mortgage Declaration of mortgage charge released/ceased 2 Buy now
25 Nov 2003 officers New secretary appointed;new director appointed 3 Buy now
25 Nov 2003 officers Secretary resigned;director resigned 1 Buy now
19 Nov 2003 annual-return Return made up to 06/09/03; full list of members 7 Buy now
20 Feb 2003 officers Director's particulars changed 1 Buy now
12 Dec 2002 mortgage Particulars of mortgage/charge 41 Buy now
12 Dec 2002 address Registered office changed on 12/12/02 from: bill nicholson way 748 high road london N17 0AP 1 Buy now
27 Nov 2002 incorporation Memorandum Articles 8 Buy now
27 Nov 2002 resolution Resolution 1 Buy now
12 Nov 2002 officers Secretary resigned;director resigned 1 Buy now
12 Nov 2002 officers Director resigned 1 Buy now
12 Nov 2002 officers New director appointed 4 Buy now
12 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
12 Nov 2002 address Registered office changed on 12/11/02 from: fountain precinct blam green sheffield south yorkshire S1 1RZ 1 Buy now
12 Nov 2002 accounts Accounting reference date shortened from 30/09/03 to 30/06/03 1 Buy now
04 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 2002 incorporation Incorporation Company 19 Buy now