MARKS AND SPENCER FINANCIAL SERVICES PLC
Company number 01772585
- Company Overview for MARKS AND SPENCER FINANCIAL SERVICES PLC (01772585)
- Filing history for MARKS AND SPENCER FINANCIAL SERVICES PLC (01772585)
- People for MARKS AND SPENCER FINANCIAL SERVICES PLC (01772585)
- More for MARKS AND SPENCER FINANCIAL SERVICES PLC (01772585)
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) |
---|---|---|---|
05 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Apr 2019 | TM02 | Termination of appointment of Christopher Meehan as a secretary on 22 March 2019 | |
02 Apr 2019 | AP03 | Appointment of Ms. Katie Lewis as a secretary on 22 March 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Suzanne Fox as a director on 31 January 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr. Paul Michael Spencer as a director on 1 February 2019 | |
30 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
17 Jul 2018 | AD01 | Registered office address changed from Marks & Spencer Financial Services Kings Meadow Chester Cheshire CH99 9FB to Kings Meadow Chester Business Park Chester CH99 9FB on 17 July 2018 | |
12 Jul 2018 | AP03 | Appointment of Christopher Meehan as a secretary on 3 July 2018 | |
12 Jul 2018 | TM02 | Termination of appointment of Syeeda Ollite as a secretary on 3 July 2018 | |
09 Jul 2018 | PSC02 | Notification of Hsbc Uk Bank Plc as a person with significant control on 1 July 2018 | |
09 Jul 2018 | PSC07 | Cessation of Hsbc Bank Plc as a person with significant control on 1 July 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Nigel Grant Hinshelwood as a director on 30 May 2018 | |
09 May 2018 | PSC02 | Notification of Hsbc Bank Plc as a person with significant control on 21 March 2018 | |
09 May 2018 | PSC07 | Cessation of Marks and Spencer Retail Financial Services Holdings Limited as a person with significant control on 21 March 2018 | |
10 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
25 Jan 2018 | AP01 | Appointment of Mr Stuart Arthur Haire as a director on 1 December 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of Paul Kenneth Seward as a director on 30 November 2017 | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
31 May 2017 | AP01 | Appointment of Paul Kenneth Seward as a director on 11 November 2016 | |
04 May 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Apr 2017 | CH03 | Secretary's details changed for Syeeda Siddiqui on 3 April 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates |