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)
22 Dec 2010 CH01 Director's details changed for Colin Martin Kersley on 22 December 2010
22 Dec 2010 CH01 Director's details changed for Marcus John Joseph Reynolds Golby on 22 December 2010
22 Dec 2010 CH01 Director's details changed for Phillip William Scott on 22 December 2010
15 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2010 AP03 Appointment of Kate Elizabeth Hudson as a secretary
11 Oct 2010 TM02 Termination of appointment of Robert Musgrove as a secretary
17 Mar 2010 AA Full accounts made up to 31 December 2009
18 Feb 2010 CH01 Director's details changed for Phillip William Scott on 10 December 2009
05 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
08 Dec 2009 AP01 Appointment of Phillip William Scott as a director
08 Dec 2009 AP01 Appointment of Marcus John Joseph Reynolds Golby as a director
09 Nov 2009 TM01 Termination of appointment of Andrew Ripley as a director
09 Nov 2009 AP03 Appointment of Robert Hugh Musgrove as a secretary
21 Oct 2009 TM02 Termination of appointment of Pauline Mcquillan as a secretary
09 Sep 2009 288b Appointment terminated director paul spencer
27 Mar 2009 288a Secretary appointed pauline louise mcquillan
27 Mar 2009 288b Appointment terminated secretary peter harvey
11 Mar 2009 AA Full accounts made up to 31 December 2008
10 Feb 2009 288a Director appointed colin martin kersley
10 Feb 2009 363a Return made up to 01/01/09; full list of members
  • ANNOTATION Other The address of Paul Spencer, director of marks and spencer retail financial services holdings LIMITED, was partially-suppressed on 03/01/2020 under section 1088 of the Companies Act 2006.
28 Jan 2009 288b Appointment terminated director brendan cook
12 Mar 2008 AA Full accounts made up to 31 December 2007
03 Mar 2008 288a Director appointed andrew john ripley
03 Mar 2008 288a Director appointed paul michael spencer
  • ANNOTATION Other The address of Paul Spencer, director of marks and spencer retail financial services holdings LIMITED, was partially-suppressed on 03/01/2020 under section 1088 of the Companies Act 2006.
01 Mar 2008 288b Appointment terminated director andrew mielczarek