PLUM MARKETING LIMITED
Status | ACTIVE |
Company No. | 08473910 |
Category | Private Limited Company |
Incorporated | 04 Apr 2013 |
Age | 11 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
PLUM MARKETING LIMITED is an active private limited company with number 08473910. It was incorporated 11 years, 1 month, 29 days ago, on 04 April 2013. The company address is 720 Mandarin Court, Warrington, WA1 1GG, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-01
Psc name: Ms Sarah Louise Klaveness
Documents
Change person director company with change date
Date: 14 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Louise Klaveness
Change date: 2023-08-01
Documents
Change registered office address company with date old address new address
Date: 05 May 2023
Action Date: 05 May 2023
Category: Address
Type: AD01
New address: 720 Mandarin Court Warrington WA1 1GG
Old address: Grosvenor House 3 Chapel Street Congleton CW12 4AB England
Change date: 2023-05-05
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change person director company with change date
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Louise Klaveness
Change date: 2022-01-17
Documents
Change to a person with significant control
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-17
Psc name: Ms Sarah Louise Klaveness
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Address
Type: AD01
New address: Grosvenor House 3 Chapel Street Congleton CW12 4AB
Change date: 2022-01-18
Old address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type unaudited abridged
Date: 08 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Change to a person with significant control
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-08
Psc name: Ms Sarah Louise Klaveness
Documents
Change person director company with change date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Louise Klaveness
Change date: 2019-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-26
Old address: Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX
New address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Change person director company with change date
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-11
Officer name: Sarah Louise Klaveness
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Change account reference date company previous shortened
Date: 08 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Louise Klaveness
Change date: 2013-10-24
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Old address: 44 Gaskell Street Stockton Heath Warrington Cheshire WA4 2UN United Kingdom
Change date: 2013-04-19
Documents
Some Companies
APL AIRCRAFT TECHNICIANS LIMITED
49 SOMERSET ROAD,NEWPORT,NP19 7GA
Number: | 08021092 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 RHYD HIR,NEATH,SA10 7HR
Number: | 10503940 |
Status: | ACTIVE |
Category: | Private Limited Company |
JESSOP HOUSE,CHELTENHAM,GL50 3WG
Number: | OC426976 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NORTON COSMETIC CLINIC LIMITED
EDEN HOUSE, 44 BISHOPTON ROAD WEST,STOCKTON-ON-TEES,TS19 0QG
Number: | 09956082 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBERLEY HOUSE FLAT 3,LONDON,E14 3LS
Number: | 09363297 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHAZE 1 HAIR NAILS & BEAUTY LOUNGE LIMITED
4 KINGFISHER DRIVE,POULTON LE FYLDE,FY6 7UG
Number: | 08160902 |
Status: | ACTIVE |
Category: | Private Limited Company |