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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
16 Aug 2013 | AP01 | Appointment of Mr Peter Michael Shawyer as a director |