Advanced company searchLink opens in new window

NORWICH CITY FOOTBALL CLUB PLC

Company number 00154044

Filter by category

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)
13 Aug 2025 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
13 Aug 2025 AD02 Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
05 Aug 2025 PSC04 Change of details for Mark Louis Attanasio as a person with significant control on 31 January 2025
04 Aug 2025 PSC01 Notification of Richard Ressler as a person with significant control on 31 January 2025
05 Mar 2025 SH10 Particulars of variation of rights attached to shares
05 Mar 2025 SH08 Change of share class name or designation
04 Mar 2025 PSC04 Change of details for Mark Louis Attanasio as a person with significant control on 3 March 2025
04 Mar 2025 PSC07 Cessation of Delia Ann Smith as a person with significant control on 3 March 2025
04 Mar 2025 PSC07 Cessation of Edward Michael Spencer Wynn-Jones as a person with significant control on 3 March 2025
25 Nov 2024 AA Group of companies' accounts made up to 30 June 2024
13 Nov 2024 MA Memorandum and Articles of Association
05 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The waiver granted by the panel on takeovers & mergers approved/new director appointed 23/10/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2024 CS01 Confirmation statement made on 11 October 2024 with updates
04 Nov 2024 SH01 Statement of capital following an allotment of shares on 24 October 2024
  • GBP 13,300,817
  • USD 56,023,908
01 Nov 2024 PSC04 Change of details for Mark Louis Attanasio as a person with significant control on 24 October 2024
24 Oct 2024 TM01 Termination of appointment of Edward Michael Spencer Wynn-Jones as a director on 24 October 2024
24 Oct 2024 TM01 Termination of appointment of Delia Ann Smith as a director on 24 October 2024
12 Aug 2024 AP01 Appointment of Mr Richard Ressler as a director on 12 August 2024
15 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 April 2024
  • GBP 10,835,652
29 Apr 2024 PSC04 Change of details for Edward Michael Spencer Wynn-Jones as a person with significant control on 24 April 2024
29 Apr 2024 PSC04 Change of details for Delia Ann Smith as a person with significant control on 24 April 2024
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 24 April 2024
  • GBP 10,835,652
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/24.
13 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
02 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with updates
24 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Resolutions required by the Panel on Takeovers and Mergers relating to the Rule 9 Waiver were approved