Advanced company searchLink opens in new window

MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED

Company number 02278807

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)
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
  • GBP 67,000,000
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
  • GBP 67,000,000
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
  • GBP 67,000,000
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