Advanced company searchLink opens in new window

NORWICH CITY FOOTBALL CLUB PLC

Company number 00154044

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Company appointments, auditors re appointed and accounts received 23/11/2016
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
  • ANNOTATION Clarification date of allotment is 20/01/2016
12 Feb 2016 SH02 Statement of capital on 20 January 2016
  • GBP 640,774
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 640,595
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2016
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 640,595