MARKS AND SPENCER PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-04-01

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

27/11/2327 November 2023 Termination of appointment of Nick James Folland as a director on 2023-11-21

View Document

27/11/2327 November 2023 Termination of appointment of Jennifer Caroline Fuller as a director on 2023-11-21

View Document

27/11/2327 November 2023 Appointment of James Duncan Rudolph as a director on 2023-11-21

View Document

27/11/2327 November 2023 Appointment of Mr Adam Leslie Dobbs as a director on 2023-11-21

View Document

27/11/2327 November 2023 Appointment of Mr Robert Dylan Lyons as a director on 2023-11-21

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

21/12/2221 December 2022 Audit exemption subsidiary accounts made up to 2022-04-02

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

13/09/2213 September 2022 Termination of appointment of Patricia Howell as a secretary on 2022-08-31

View Document

13/09/2213 September 2022 Appointment of Robert Dylan Lyons as a secretary on 2022-08-31

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-04-03

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

29/10/2129 October 2021 Termination of appointment of Michael Charles Sharpe as a director on 2021-10-29

View Document

29/01/1529 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 SECTION 519

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

26/09/1426 September 2014 SECTION 519

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR PAUL ALLAN FRISTON

View Document

27/01/1427 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

23/01/1323 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARC BOLLAND

View Document

20/01/1120 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED ALAN STEWART

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MARC BOLLAND

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DYSON

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

05/01/105 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DYSON / 04/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED AMANDA MELLOR

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: G OFFICE CHANGED 11/01/05 27 BAKER STREET LONDON W1U 8EQ

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 MICHAEL HOUSE BAKER HOUSE LONDON W1U 8EP

View Document

22/01/0422 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

12/02/0312 February 2003 AUDITOR'S RESIGNATION

View Document

15/01/0315 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: G OFFICE CHANGED 07/08/00 MICHAEL HOUSE BAKER STREET LONDON W1A 1DN

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/03/009 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 S386 DISP APP AUDS 15/07/93

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 S366A DISP HOLDING AGM 15/07/93

View Document

20/07/9320 July 1993 S252 DISP LAYING ACC 15/07/93

View Document

11/05/9311 May 1993 15/11/92 FULL LIST NOF AMEND

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/04/8914 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/8826 August 1988 � NC 1000/10000

View Document

26/08/8826 August 1988 ADOPT MEM AND ARTS 05/08/87

View Document

08/03/888 March 1988 COMPANY NAME CHANGED ADELCREST LIMITED CERTIFICATE ISSUED ON 08/03/88

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: G OFFICE CHANGED 17/11/87 CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/8717 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/02/8717 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company