PLUMER MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Ms Philippa Harriet Taney as a director on 2025-08-27

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Director's details changed for Ruth Rosemary Swan on 2023-12-28

View Document

23/11/2323 November 2023 Second filing of Confirmation Statement dated 2023-06-09

View Document

15/11/2315 November 2023 Sub-division of shares on 2023-10-23

View Document

29/09/2329 September 2023 Notification of Helen Catherine Walter as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Thomas Michael Swan as a director on 2023-09-29

View Document

29/09/2329 September 2023 Notification of Roger Jonathan Francis Wortley as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mr Thomas Michael Swan as a director on 2023-09-29

View Document

23/09/2323 September 2023 Second filing of Confirmation Statement dated 2023-06-09

View Document

01/09/231 September 2023 Second filing of Confirmation Statement dated 2023-06-09

View Document

09/06/239 June 2023 Change of details for Mr Michael Lovat Swan as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Notification of Thomas Michael Swan as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Notification of Thomas Michael Swan as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Cessation of Thomas Michael Swan as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Appointment of Mr Thomas Michael Swan as a director on 2021-09-29

View Document

29/09/2129 September 2021 Termination of appointment of Thomas Michael Swan as a director on 2021-09-29

View Document

29/09/2129 September 2021 Cessation of H a Swan Settlement 1998 as a person with significant control on 2021-09-29

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H A SWAN SETTLEMENT 1998

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LOVAT SWAN

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MAUREEN BRIGHT / 01/01/2016

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PITMAN

View Document

21/05/1621 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1621 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/05/1621 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS DENISE MAUREEN BRIGHT

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR HAZEL PITMAN

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANN SWAN / 29/05/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTIAN PITMAN / 29/05/2014

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/119 August 2011 SECRETARY APPOINTED THOMAS MICHAEL SWAN

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL SWAN

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ROSEMARY SWAN / 01/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTIAN PITMAN / 01/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOVAT SWAN / 01/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANN SWAN / 01/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL SWAN / 01/05/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/05/09; NO CHANGE OF MEMBERS

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED THOMAS MICHAEL SWAN

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED RUTH ROSEMARY SWAN LOGGED FORM

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED RUTH ROSEMARY SWAN

View Document

19/12/0819 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 100 LINKSIDE AVENUE OXFORD OX2 8JB

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 COMPANY NAME CHANGED SWAN SCHOOL OF LANGUAGES LIMITED (THE) CERTIFICATE ISSUED ON 11/02/93

View Document

10/02/9310 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/02/93

View Document

10/07/9210 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/8922 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/07/8623 July 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 RETURN MADE UP TO 17/12/85; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/10/648 October 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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