Advanced company searchLink opens in new window

MARKS AND SPENCER PROPERTY HOLDINGS LIMITED

Company number 02100781

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)
07 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/04/21
07 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/04/21
29 Oct 2021 TM01 Termination of appointment of Michael Charles Sharpe as a director on 29 October 2021
12 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
26 Nov 2020 AA Audit exemption subsidiary accounts made up to 28 March 2020
26 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/03/20
26 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/03/20
26 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/03/20
15 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
20 Dec 2019 AA Audit exemption subsidiary accounts made up to 30 March 2019
20 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/03/19
20 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/19
20 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/03/19
25 Jul 2019 CH01 Director's details changed for Mr Nicholas James Folland on 3 July 2019
02 Jul 2019 PSC05 Change of details for Marks and Spencer Plc as a person with significant control on 6 April 2016
02 Jul 2019 AP01 Appointment of Mr Michael Charles Sharpe as a director on 27 June 2019
02 Jul 2019 AP01 Appointment of Ms Jennifer Caroline Fuller as a director on 27 June 2019
02 Jul 2019 TM01 Termination of appointment of Lara Louise Brown as a director on 27 June 2019
02 Jul 2019 TM01 Termination of appointment of Alistair James Willey as a director on 27 June 2019
06 Feb 2019 AP01 Appointment of Mr Nicholas James Folland as a director on 1 February 2019
06 Feb 2019 TM01 Termination of appointment of Amanda Mellor as a director on 1 February 2019
17 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
08 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
08 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
08 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18