Advanced company searchLink opens in new window

MARKS AND SPENCER FINANCIAL SERVICES PLC

Company number 01772585

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)
11 Jul 2016 TM01 Termination of appointment of Mark John Thundercliffe as a director on 22 June 2016
01 Apr 2016 AA Full accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 35,000,000
01 Feb 2016 AP01 Appointment of Mr Matthew Alexander Granger Handley as a director on 1 November 2015
11 Jan 2016 AP01 Appointment of James Coyle as a director on 11 January 2016
07 Jan 2016 TM01 Termination of appointment of Keith Woollard as a director on 8 December 2015
24 Jul 2015 AP01 Appointment of Mr Andrew Douglas Van Den Aardweg as a director on 17 July 2015
14 May 2015 MISC Section 519
28 Apr 2015 AUD Auditor's resignation
19 Apr 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 TM01 Termination of appointment of Peter Michael Shawyer as a director on 4 March 2015
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 35,000,000
11 Dec 2014 TM01 Termination of appointment of Crawford Peter Prentice as a director on 11 December 2014
11 Dec 2014 TM02 Termination of appointment of Mary Josephine Margaret Mcnalty as a secretary on 11 December 2014
11 Dec 2014 AP03 Appointment of Syeeda Siddiqui as a secretary on 11 December 2014
03 Jul 2014 AP01 Appointment of David Stewart as a director
19 Jun 2014 AP01 Appointment of Suzanne Fox as a director
03 Jun 2014 TM01 Termination of appointment of Colin Kersley as a director
08 Apr 2014 AA Full accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 35,000,000
13 Dec 2013 TM01 Termination of appointment of Kenneth Culley as a director
27 Sep 2013 TM02 Termination of appointment of Kate Elizabeth Hudson as a secretary
27 Sep 2013 AP03 Appointment of Mary Josephine Margaret Mcnalty as a secretary
02 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2013 AP01 Appointment of Mr Peter Michael Shawyer as a director