TOTTENHAM HOTSPUR FOUNDATION

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

25/03/2525 March 2025 Full accounts made up to 2024-06-30

View Document

13/05/2413 May 2024 Appointment of Doctor Nnenna Chinenye Osuji as a director on 2023-10-17

View Document

13/05/2413 May 2024 Appointment of Jan Balon as a director on 2023-10-17

View Document

15/04/2415 April 2024 Full accounts made up to 2023-06-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

10/05/2310 May 2023 Full accounts made up to 2022-06-30

View Document

02/05/232 May 2023 Cessation of Selwyn Lloyd Tash as a person with significant control on 2023-01-27

View Document

01/02/231 February 2023 Termination of appointment of Selwyn Lloyd Tash as a director on 2023-01-27

View Document

13/07/2113 July 2021 Full accounts made up to 2020-06-30

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR MICHAEL THOMAS HINCH

View Document

16/10/1916 October 2019 ADOPT ARTICLES 01/10/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/04/1811 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM LILYWHITE HOUSE 782 HIGH ROAD LONDON N17 0BX ENGLAND

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM BILL NICHOLSON WAY 748 HIGH ROAD TOTTENHAM LONDON GREATER LONDON N17 0AP

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057605700001

View Document

05/05/165 May 2016 29/03/16 NO MEMBER LIST

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/04/157 April 2015 29/03/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 24/02/2015

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 24/02/2015

View Document

14/04/1414 April 2014 29/03/14 NO MEMBER LIST

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/04/1317 April 2013 29/03/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/04/1218 April 2012 29/03/12 NO MEMBER LIST

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/04/1119 April 2011 29/03/11 NO MEMBER LIST

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA CULLEN / 01/04/2010

View Document

14/04/1014 April 2010 29/03/10 NO MEMBER LIST

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SELWYN LLOYD TASH / 25/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 29/03/09

View Document

02/02/092 February 2009 ALTER ARTICLES 28/01/2009

View Document

02/02/092 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR KATHRYN ROBINSON SUMROY

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 29/03/08

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 30/06/2007

View Document

04/04/074 April 2007 ANNUAL RETURN MADE UP TO 29/03/07

View Document

29/03/0629 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company