Advanced company searchLink opens in new window

MARKS AND SPENCER FINANCIAL SERVICES PLC

Company number 01772585

Filter by category

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)
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
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
  • ANNOTATION Second filed AP01 for Nigel Grant Hinshelwood.
26 Sep 2011 AP01 Appointment of Nigel Grant Hinshelwood as a director
  • ANNOTATION A second filed AP01 was registered on 17.10.2011.
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