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) |
---|---|---|---|
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 | |
16 Aug 2013 | AP01 | Appointment of Dame Denise Mary Holt as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Neville Richardson as a director | |
10 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
04 Mar 2013 | TM01 | Termination of appointment of Sally Cohen as a director | |
21 May 2012 | AP01 | Appointment of Mark John Thundercliffe as a director | |
16 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Mar 2012 | AP01 | Appointment of Neville Brian Richardson as a director | |
24 Feb 2012 | AP01 | Appointment of Ms Sally Anne Cohen as a director | |
22 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
14 Dec 2011 | AP01 | Appointment of Keith Woollard as a director | |
17 Oct 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
26 Sep 2011 | AP01 |
Appointment of Nigel Grant Hinshelwood as a director
|
|
13 Apr 2011 | TM01 | Termination of appointment of Marcus Golby as a director | |
11 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Mar 2011 | TM01 | Termination of appointment of Christine Haslam as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Johnson Garner as a director | |
02 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders |