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)
19 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2010 AP03 Appointment of Kate Elizabeth Hudson as a secretary
11 Oct 2010 TM02 Termination of appointment of Robert Musgrove as a secretary
28 Apr 2010 AP01 Appointment of Crawford Peter Prentice as a director
18 Mar 2010 AA Full accounts made up to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Mr Johnson Daniel Garner on 4 March 2010
17 Feb 2010 CH01 Director's details changed for Phillip William Scott on 10 December 2009
11 Feb 2010 TM01 Termination of appointment of Barrie Wells as a director
11 Feb 2010 TM01 Termination of appointment of Kelley Knutson as a director
10 Feb 2010 CH01 Director's details changed for Kenneth Culley on 18 June 2009
10 Nov 2009 AP01 Appointment of Christine Dora Haslam as a director
09 Nov 2009 AP01 Appointment of Phillip William Scott as a director
13 Oct 2009 AP03 Appointment of Robert Hugh Musgrove as a secretary
13 Oct 2009 TM02 Termination of appointment of Pauline Mcquillan as a secretary
13 Oct 2009 TM01 Termination of appointment of Andrew Ripley as a director
09 Sep 2009 288b Appointment terminated director paul spencer
02 Jul 2009 288c Director's change of particulars / kenneth culley / 18/06/2009
11 Mar 2009 AA Full accounts made up to 31 December 2008
12 Feb 2009 288a Director appointed colin martin kersley
05 Feb 2009 363a Return made up to 29/01/09; full list of members
  • ANNOTATION Other The address of Paul Spencer director of marks and spencer financial services PLC was replaced with a service address on 03/01/2020 under section 1088 of the Companies Act 2006 .
28 Jan 2009 288b Appointment terminated director brendan cook
14 Aug 2008 MEM/ARTS Memorandum and Articles of Association
14 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2008 288a Director appointed marcus john joseph reynolds golby