TOTTENHAM HOTSPUR LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewAppointment of Mr Vinaichandra Guduguntla Venkatesham as a director on 2025-06-02

View Document

02/06/252 June 2025 NewDirector's details changed for Mrs Donna-Maria Cullen on 2025-06-02

View Document

02/06/252 June 2025 NewTermination of appointment of Donna-Maria Cullen as a director on 2025-05-31

View Document

02/06/252 June 2025 NewDirector's details changed for Mr Matthew John Collecott on 2025-06-02

View Document

07/04/257 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

12/03/2512 March 2025 Appointment of Mr Peter Clive Charrington as a director on 2025-03-11

View Document

12/03/2512 March 2025 Cessation of Bryan Antoine Glinton as a person with significant control on 2024-08-27

View Document

12/03/2512 March 2025 Notification of Peter Clive Charrington as a person with significant control on 2024-08-27

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

14/04/2414 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

03/04/233 April 2023 Satisfaction of charge 017063580062 in full

View Document

03/04/233 April 2023 Satisfaction of charge 017063580060 in full

View Document

03/04/233 April 2023 Satisfaction of charge 017063580059 in full

View Document

03/04/233 April 2023 Satisfaction of charge 017063580063 in full

View Document

16/02/2316 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Change of share class name or designation

View Document

16/12/2216 December 2022 Sub-division of shares on 2022-12-12

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Statement of capital on 2022-12-12

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

16/10/2216 October 2022 Notification of Bryan Antoine Glinton as a person with significant control on 2022-10-05

View Document

16/10/2216 October 2022 Cessation of Joseph Charles Lewis as a person with significant control on 2022-10-05

View Document

16/10/2216 October 2022 Notification of Katie Louise Booth as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

26/11/2126 November 2021 Group of companies' accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR JONATHAN TURNER

View Document

30/03/2030 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017063580064

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017063580062

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017063580063

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVAN WATTS

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

05/04/185 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017063580061

View Document

06/04/176 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

19/12/1619 December 2016 14/10/16 STATEMENT OF CAPITAL GBP 10646454.40

View Document

19/12/1619 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLS

View Document

29/01/1629 January 2016 13/11/15 STATEMENT OF CAPITAL GBP 10657110.450

View Document

31/12/1531 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/12/1529 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57

View Document

18/11/1518 November 2015 COMPANY BUSINESS 10/10/2009

View Document

18/11/1518 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017063580060

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017063580059

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED REBECCA ANNE CAPLEHORN

View Document

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

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM BILL NICHOLSON WAY 748 HIGH ROAD LONDON N17 0AP

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP LEVY / 24/02/2015

View Document

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

View Document

02/02/152 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1424 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN EALES

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON

View Document

16/05/1416 May 2014 28/04/14 STATEMENT OF CAPITAL GBP 10659110.45

View Document

16/05/1416 May 2014 ARTICLES OF ASSOCIATION

View Document

16/05/1416 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

27/12/1327 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS DONNA-MARIA CULLEN

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR DARREN GRAHAM EALES

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

13/03/1213 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1213 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1227 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1224 January 2012 REREG PLC TO PRI; RES02 PASS DATE:24/01/2012

View Document

24/01/1224 January 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/01/1224 January 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/01/1224 January 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/01/126 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

23/12/1123 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/01/1113 January 2011 30/11/10 BULK LIST

View Document

06/01/116 January 2011 COMPANY BUSINESS 14/12/2010

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR KEVAN WATTS

View Document

24/11/1024 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

22/12/0922 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

20/12/0920 December 2009 AUDITORS REPORT RECEIVED/COMPANY GENERAL BUSINESS/SECTION 551 OF THE COMPANIES ACT 2006/ 10/12/2009

View Document

19/11/0919 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

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

27/01/0927 January 2009 CAPITALS NOT ROLLED UP

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR EVAN DAVIES

View Document

13/01/0913 January 2009 RETURN MADE UP TO 30/11/08; CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

17/12/0817 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0825 January 2008 £ SR [email protected] 29/11/07

View Document

25/01/0825 January 2008 £ IC 9222873/9222790 13/12/07 £ SR [email protected]=83

View Document

25/01/0825 January 2008 £ IC 9222790/9222554 06/12/07 £ SR [email protected]=236

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/0810 January 2008 £ IC 4643947/4642447 22/11/07 £ SR [email protected]=1500

View Document

10/01/0810 January 2008 £ IC 4644322/4643947 15/11/07 £ SR [email protected]=375

View Document

10/01/0810 January 2008 £ IC 4645072/4644322 08/11/07 £ SR [email protected]=750

View Document

01/12/071 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

22/02/0722 February 2007 £ SR [email protected] 29/09/06 £ SR [email protected]

View Document

13/02/0713 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/079 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/079 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/01/0719 January 2007 RETURN MADE UP TO 30/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/0516 February 2005 RETURN MADE UP TO 20/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0417 January 2004 ARTICLES OF ASSOCIATION

View Document

17/01/0417 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0415 January 2004 RETURN MADE UP TO 20/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

31/12/0331 December 2003 PROSPECTUS

View Document

25/11/0325 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/02/0320 February 2003 RETURN MADE UP TO 06/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 ARTICLES OF ASSOCIATION

View Document

29/11/0229 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0228 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

03/01/023 January 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 20/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 MINUTES AGM 7/12/2000

View Document

17/10/0017 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 20/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/0014 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

30/12/9930 December 1999 MINUTES OF MEETING

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 748 HIGH ROAD, TOTTENHAM, N17 0AP

View Document

20/01/9920 January 1999 RETURN MADE UP TO 20/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/9818 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9818 December 1998 ALTER MEM AND ARTS 25/11/98

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 RETURN MADE UP TO 20/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

20/02/9720 February 1997 S-DIV 10/02/97

View Document

20/02/9720 February 1997 ALTER MEM AND ARTS 10/02/97

View Document

28/01/9728 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 20/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 ALTER MEM AND ARTS 09/10/96

View Document

06/06/966 June 1996 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

26/04/9626 April 1996 LISTING OF PARTICULARS

View Document

15/02/9615 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 RETURN MADE UP TO 20/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 RETURN MADE UP TO 20/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

27/08/9427 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 14/01/93; BULK LIST AVAILABLE SEPARATELY

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/10/92

View Document

13/11/9213 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/92

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

23/10/9223 October 1992 INTERIM ACCOUNTS MADE UP TO 31/08/92

View Document

28/09/9228 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 REDUCTION OF SHARE PREMIUM

View Document

12/06/9212 June 1992 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

12/05/9212 May 1992 RED SHARE PREMIUM 30/04/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 20/12/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/9218 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

13/01/9213 January 1992 £ NC 3000000/5400000 30/12/91

View Document

13/01/9213 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/91

View Document

09/12/919 December 1991 LISTING OF PARTICULARS

View Document

09/12/919 December 1991

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 RETURN MADE UP TO 14/01/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/9118 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

03/10/903 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/08/9020 August 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED

View Document

22/01/9022 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 20/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/8913 December 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/12/89

View Document

09/06/899 June 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 12/12/88; BULK LIST AVAILABLE SEPARATELY

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8828 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8828 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 SHARES AGREEMENT OTC

View Document

26/05/8826 May 1988 SHARES AGREEMENT OTC

View Document

05/05/885 May 1988 WD 27/04/88 AD 05/04/88--------- PREMIUM £ SI [email protected]=26087 £ IC 2420300/2446387

View Document

16/03/8816 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 10/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/8826 January 1988 WD 21/01/88 AD 23/12/87--------- PREMIUM £ SI [email protected]=125000 £ IC 2295300/2420300

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED

View Document

08/07/878 July 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

10/02/8710 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

28/11/8528 November 1985 ANNUAL RETURN MADE UP TO 08/11/85

View Document

26/11/8526 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/05/85

View Document

28/10/8428 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/05/84

View Document

26/10/8426 October 1984 MEMORANDUM OF ASSOCIATION

View Document

25/10/8425 October 1984 ANNUAL RETURN MADE UP TO 08/09/84

View Document

29/09/8329 September 1983 LISTING OF PARTICULARS

View Document

14/09/8314 September 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8323 May 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/83

View Document

14/03/8314 March 1983 CERTIFICATE OF INCORPORATION

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