- Company Overview for NORWICH CITY FOOTBALL CLUB PLC (00154044)
- Filing history for NORWICH CITY FOOTBALL CLUB PLC (00154044)
- People for NORWICH CITY FOOTBALL CLUB PLC (00154044)
- Charges for NORWICH CITY FOOTBALL CLUB PLC (00154044)
- More for NORWICH CITY FOOTBALL CLUB PLC (00154044)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2017 | AP03 | Appointment of Mr Benjamin William Dack as a secretary on 1 August 2017 | |
03 Aug 2017 | TM02 | Termination of appointment of Stephen John Stone as a secretary on 1 August 2017 | |
01 Jul 2017 | TM01 | Termination of appointment of Jeremy Derek Moxey as a director on 30 June 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Jeremy Derek Moxey on 2 February 2017 | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | MR01 | Registration of charge 001540440039, created on 22 December 2016 | |
14 Dec 2016 | AA | Group of companies' accounts made up to 30 June 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Edward Michael Spencer Wynn-Jones on 28 November 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Delia Ann Smith on 28 November 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mr Michael Martin Foulger on 28 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
10 Aug 2016 | AP01 | Appointment of Mr Jeremy Derek Moxey as a director on 10 August 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of David Mcnally as a director on 31 May 2016 | |
12 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
12 Feb 2016 | SH02 |
Statement of capital on 20 January 2016
|
|
28 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 20 January 2016
|
|
22 Jan 2016 | AP01 | Appointment of Mr Thomas Owen Bartlett Smith as a director on 20 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Edward Michael Balls as a director on 20 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Stephen John Fry as a director on 18 January 2016 | |
07 Dec 2015 | TM01 | Termination of appointment of Alan John Bowkett as a director on 7 December 2015 | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2015 | AP03 | Appointment of Stephen John Stone as a secretary on 20 November 2015 | |
28 Nov 2015 | TM02 | Termination of appointment of Jamie Christopher Arnall as a secretary on 20 November 2015 | |
15 Nov 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 11 October 2015. List of shareholders has changed
Statement of capital on 2015-11-09
|