THE TOTTENHAM TRIBUTE TRUST

04549452
73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ

Documents

Documents
Date Category Description Pages
09 Jan 2024 accounts Annual Accounts 13 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 13 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 8 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 12 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2019 accounts Annual Accounts 13 Buy now
21 Oct 2019 officers Termination of appointment of director (John Ellis) 1 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 13 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 officers Appointment of secretary (Mr Adrian Mawlabaux) 2 Buy now
11 Aug 2017 officers Termination of appointment of director (James Edward Maloney) 1 Buy now
11 Aug 2017 officers Termination of appointment of secretary (James Edward Maloney) 1 Buy now
12 May 2017 officers Appointment of director (Mr John Ellis) 2 Buy now
12 May 2017 officers Appointment of director (Mr Adrian Mawlabaux) 2 Buy now
03 Jan 2017 accounts Annual Accounts 14 Buy now
16 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2015 accounts Annual Accounts 11 Buy now
02 Oct 2015 annual-return Annual Return 5 Buy now
02 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
02 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
01 Oct 2015 officers Change of particulars for director (Mrs Lauren Clare Crader) 2 Buy now
22 Dec 2014 officers Termination of appointment of director (Christopher Jamie Smith) 1 Buy now
22 Dec 2014 officers Termination of appointment of director (Andrew Paul Porter) 1 Buy now
18 Dec 2014 accounts Annual Accounts 11 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2014 resolution Resolution 15 Buy now
19 Nov 2013 accounts Annual Accounts 11 Buy now
04 Nov 2013 annual-return Annual Return 6 Buy now
02 Jan 2013 accounts Annual Accounts 11 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
09 Oct 2012 officers Change of particulars for director (Mr Christopher Jamie Smith) 2 Buy now
09 Oct 2012 officers Change of particulars for director (Daniel Jonathan Wynne) 2 Buy now
09 Oct 2012 officers Change of particulars for director (Andrew Paul Porter) 2 Buy now
09 Oct 2012 officers Change of particulars for director (Mr Jonathan Mark Adelman) 2 Buy now
09 Oct 2012 officers Change of particulars for director (Mr Peter Alan Haring) 2 Buy now
06 Jan 2012 accounts Annual Accounts 11 Buy now
04 Oct 2011 annual-return Annual Return 8 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 officers Appointment of secretary (Mr James Edward Maloney) 1 Buy now
04 Oct 2011 officers Termination of appointment of secretary (Jonathan Adelman) 1 Buy now
22 Dec 2010 accounts Annual Accounts 12 Buy now
19 Nov 2010 annual-return Annual Return 9 Buy now
19 Nov 2010 officers Appointment of director (Mr James Edward Maloney) 2 Buy now
19 Nov 2010 officers Termination of appointment of director (Selwyn Tash) 1 Buy now
13 Nov 2010 officers Termination of appointment of director (Selwyn Tash) 1 Buy now
23 Feb 2010 officers Appointment of director (Mrs Lauren Clare Crader) 2 Buy now
23 Feb 2010 officers Appointment of director (Mr Christopher Jamie Smith) 2 Buy now
23 Feb 2010 officers Termination of appointment of director (Keith Palmer) 1 Buy now
12 Jan 2010 accounts Annual Accounts 12 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Selwyn Lloyd Tash) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Peter Alan Haring) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Keith Michael Palmer) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Daniel Jonathan Wynne) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Andrew Paul Porter) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Jonathan Mark Adelman) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Selwyn Lloyd Tash) 3 Buy now
16 Dec 2008 accounts Annual Accounts 11 Buy now
03 Oct 2008 annual-return Annual return made up to 01/10/08 4 Buy now
03 Apr 2008 annual-return Annual return made up to 01/10/07 4 Buy now
03 Apr 2008 officers Director and secretary's change of particulars / jonathan adelman / 15/12/2006 2 Buy now
28 Mar 2008 accounts Annual Accounts 10 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: 45 cirencester road charlton kings cheltenham gloucestershire 1 Buy now
09 May 2007 annual-return Annual return made up to 01/10/06 6 Buy now
09 May 2007 accounts Annual Accounts 11 Buy now
09 May 2007 officers Director resigned 1 Buy now
20 Dec 2005 accounts Annual Accounts 12 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
20 Dec 2005 annual-return Annual return made up to 01/10/05 6 Buy now
10 Jan 2005 officers New director appointed 2 Buy now
08 Dec 2004 officers New director appointed 2 Buy now
08 Dec 2004 officers New director appointed 2 Buy now
08 Dec 2004 annual-return Annual return made up to 01/10/04 4 Buy now
31 Oct 2004 accounts Annual Accounts 11 Buy now
30 Oct 2003 annual-return Annual return made up to 01/10/03 4 Buy now
09 Sep 2003 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
26 Jan 2003 address Registered office changed on 26/01/03 from: filmer cottage cautherly lane, great amwell ware hertfordshire SG12 9SN 1 Buy now
01 Oct 2002 incorporation Incorporation Company 27 Buy now