TOTTENHAM HOLDINGS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

14/03/2514 March 2025 Notification of Peter Clive Charrington as a person with significant control on 2024-08-27

View Document

14/03/2514 March 2025 Cessation of Bryan Antoine Glinton as a person with significant control on 2024-08-27

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

18/01/2318 January 2023 Satisfaction of charge 112423770001 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 112423770002 in full

View Document

25/10/2225 October 2022 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

25/10/2225 October 2022 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

17/10/2217 October 2022 Notification of Bryan Antoine Glinton as a person with significant control on 2022-10-05

View Document

17/10/2217 October 2022 Cessation of Joseph Charles Lewis as a person with significant control on 2022-10-05

View Document

17/10/2217 October 2022 Notification of Katie Louise Booth as a person with significant control on 2022-10-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Registration of charge 112423770002, created on 2022-05-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

18/03/2118 March 2021 CESSATION OF DANIEL LEVY AS A PSC

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN GIJSBERTUS WIJSMULLER

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR JOSEPH CHARLES LEWIS / 18/03/2021

View Document

16/11/2016 November 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 2ND FLOOR, PROSPECT HOUSE 100 NEW OXFORD STREET LONDON WC1A 1HB UNITED KINGDOM

View Document

02/10/192 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED STANHOPE TOTTENHAM HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY CLARE PAGAN

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMP

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD GERMAN

View Document

14/08/1914 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED DANIEL PHILIP LEVY

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEVY

View Document

06/08/186 August 2018 23/07/18 STATEMENT OF CAPITAL GBP 600.00

View Document

01/08/181 August 2018 ADOPT ARTICLES 11/07/2018

View Document

31/07/1831 July 2018 CESSATION OF NORFOLK JOINT VENTURE LIMITED AS A PSC

View Document

31/07/1831 July 2018 CESSATION OF DAVID JOHN CAMP AS A PSC

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR MATTHEW JOHN SALMON COLLECOTT

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CHARLES LEWIS

View Document

20/07/1820 July 2018 SOLVENCY STATEMENT DATED 20/07/18

View Document

20/07/1820 July 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 20/07/2018

View Document

20/07/1820 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 300

View Document

20/07/1820 July 2018 STATEMENT BY DIRECTORS

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112423770001

View Document

18/04/1818 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 300.00

View Document

17/04/1817 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 200.00

View Document

22/03/1822 March 2018 SECRETARY APPOINTED CLARE NOELLE PAGAN

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information