Advanced company searchLink opens in new window

NOTTINGHAM FOREST FOOTBALL CLUB LIMITED

Company number 01630402

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)
22 Jan 2024 CH01 Director's details changed for Mr Socrates Kominakis on 3 November 2023
29 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The capitalisation deed in the form circulated with these resolutions and marked "a" for the purpose of identification is approved and the directors be authorised to execute the capitalisation deed on behalf of the company. 13/12/2023
15 Dec 2023 AP01 Appointment of Mr Socrates Kominakis as a director on 3 November 2023
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 122,144,294.54
13 Dec 2023 AP01 Appointment of Mr Thomas Cartledge as a director on 3 November 2023
31 Oct 2023 MR01 Registration of charge 016304020021, created on 31 October 2023
17 Oct 2023 MR01 Registration of charge 016304020020, created on 2 October 2023
03 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
22 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 5 July 2022
31 Mar 2023 AA Full accounts made up to 30 June 2022
03 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation deed 22/06/2022
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 111,144,294.54
10 Jan 2023 TM01 Termination of appointment of Dane Jacob Murphy as a director on 8 January 2023
31 Aug 2022 MR01 Registration of charge 016304020019, created on 15 August 2022
15 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 22/04/2023
23 Mar 2022 AP01 Appointment of Mr Kyriakos Dourekas as a director on 23 March 2022
08 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalisation deed marked 'a' approved 30/06/2021
03 Mar 2022 AA Full accounts made up to 30 June 2021
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 70,144,195.54
17 Sep 2021 CH01 Director's details changed for Mr Ioannis Vrentzos on 6 September 2021
09 Sep 2021 CH01 Director's details changed for Mr Dane Jaob Murphy on 9 September 2021
09 Sep 2021 CH01 Director's details changed for Mr Dane Jaob Murphy on 1 September 2021
11 Aug 2021 AP01 Appointment of Mr Dane Jaob Murphy as a director on 11 August 2021
16 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
28 Apr 2021 AA01 Current accounting period extended from 31 May 2021 to 30 June 2021