TOTTENHAM HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-19 View Report
Accounts. Accounts type dormant. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type dormant. 2023-03-08 View Report
Mortgage. Charge number: 112423770001. 2023-01-18 View Report
Mortgage. Charge number: 112423770002. 2023-01-18 View Report
Address. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. 2022-10-25 View Report
Address. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. 2022-10-25 View Report
Persons with significant control. Psc name: Bryan Antoine Glinton. Notification date: 2022-10-05. 2022-10-17 View Report
Persons with significant control. Notification date: 2022-10-05. Psc name: Katie Louise Booth. 2022-10-17 View Report
Persons with significant control. Cessation date: 2022-10-05. Psc name: Joseph Charles Lewis. 2022-10-17 View Report
Mortgage. Charge creation date: 2022-05-04. Charge number: 112423770002. 2022-05-05 View Report
Accounts. Accounts type dormant. 2022-03-15 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type small. 2021-04-09 View Report
Confirmation statement. Statement with updates. 2021-03-18 View Report
Persons with significant control. Psc name: Donovan Gijsbertus Wijsmuller. Notification date: 2021-03-01. 2021-03-18 View Report
Persons with significant control. Psc name: Daniel Levy. Cessation date: 2021-03-01. 2021-03-18 View Report
Persons with significant control. Psc name: Mr Joseph Charles Lewis. Change date: 2021-03-18. 2021-03-18 View Report
Accounts. Change account reference date company previous shortened. 2020-11-16 View Report
Accounts. Accounts type small. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2020-03-12 View Report
Address. Old address: 2nd Floor, Prospect House 100 New Oxford Street London WC1A 1HB United Kingdom. Change date: 2019-10-03. New address: Lilywhite House 782 High Road London N17 0BX. 2019-10-03 View Report
Accounts. Change account reference date company current shortened. 2019-10-02 View Report
Resolution. Description: Resolutions. 2019-08-28 View Report
Officers. Termination date: 2019-07-26. Officer name: Clare Noelle Pagan. 2019-08-16 View Report
Officers. Officer name: Ronald Ian German. Termination date: 2019-07-26. 2019-08-16 View Report
Officers. Termination date: 2019-07-26. Officer name: David John Camp. 2019-08-16 View Report
Change of name. Change of name notice. 2019-08-14 View Report
Accounts. Accounts type small. 2019-06-27 View Report
Confirmation statement. Statement with updates. 2019-03-18 View Report
Officers. Officer name: Daniel Philip Levy. Appointment date: 2018-07-23. 2018-09-12 View Report
Persons with significant control. Notification date: 2018-07-23. Psc name: Daniel Levy. 2018-08-08 View Report
Capital. Capital allotment shares. 2018-08-06 View Report
Capital. Capital name of class of shares. 2018-08-02 View Report
Resolution. Description: Resolutions. 2018-08-01 View Report
Persons with significant control. Psc name: David John Camp. Cessation date: 2018-07-23. 2018-07-31 View Report
Persons with significant control. Cessation date: 2018-07-23. Psc name: Norfolk Joint Venture Limited. 2018-07-31 View Report
Persons with significant control. Notification date: 2018-07-23. Psc name: Joseph Charles Lewis. 2018-07-27 View Report
Officers. Appointment date: 2018-07-23. Officer name: Mr Matthew John Salmon Collecott. 2018-07-27 View Report
Capital. Description: Statement by Directors. 2018-07-20 View Report
Capital. Capital statement capital company with date currency figure. 2018-07-20 View Report
Insolvency. Description: Solvency Statement dated 20/07/18. 2018-07-20 View Report
Resolution. Description: Resolutions. 2018-07-20 View Report
Mortgage. Charge number: 112423770001. Charge creation date: 2018-05-04. 2018-05-10 View Report
Capital. Capital allotment shares. 2018-04-18 View Report
Capital. Capital allotment shares. 2018-04-17 View Report
Officers. Officer name: Clare Noelle Pagan. Appointment date: 2018-03-12. 2018-03-22 View Report
Incorporation. Incorporation company. 2018-03-08 View Report