MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED
Company number 02278807
- Company Overview for MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED (02278807)
- Filing history for MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED (02278807)
- People for MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED (02278807)
- Insolvency for MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED (02278807)
- Registers for MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED (02278807)
- More for MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED (02278807)
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) |
---|---|---|---|
01 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Mar 2016 | AP01 | Appointment of Mr Matthew Alexander Granger Handley as a director on 17 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
07 Jan 2016 | TM01 | Termination of appointment of Keith Woollard as a director on 8 December 2015 | |
28 Apr 2015 | AUD | Auditor's resignation | |
19 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Mar 2015 | AP01 | Appointment of Keith Woollard as a director on 16 February 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
11 Dec 2014 | TM01 | Termination of appointment of Crawford Peter Prentice as a director on 11 December 2014 | |
11 Dec 2014 | AP03 | Appointment of Syeeda Siddiqui as a secretary on 11 December 2014 | |
11 Dec 2014 | TM02 | Termination of appointment of Mary Josephine Margaret Mcnalty as a secretary on 11 December 2014 | |
20 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 | |
14 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
27 Sep 2013 | TM02 | Termination of appointment of Kate Hudson as a secretary | |
27 Sep 2013 | AP03 | Appointment of Mary Josephine Margaret Mcnalty as a secretary | |
10 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
16 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
11 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Mar 2011 | AP01 | Appointment of Crawford Peter Prentice as a director | |
14 Mar 2011 | TM01 | Termination of appointment of Marcus Golby as a director | |
06 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders |