UK MARKETING MANAGEMENT LIMITED

04143451
GROSVENOR HOUSE 11 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 7 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 7 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
17 Mar 2022 officers Change of particulars for director (Jo Anne Mccabe) 2 Buy now
16 Mar 2022 officers Change of particulars for director (Mr John Mccabe) 2 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 officers Change of particulars for director (Jo Anne Mccabe) 2 Buy now
12 Jan 2022 officers Change of particulars for director (Mr John Mccabe) 2 Buy now
12 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2021 accounts Annual Accounts 9 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 7 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 7 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 8 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 accounts Annual Accounts 8 Buy now
16 Mar 2017 officers Change of particulars for secretary (Jo Anne Mccabe) 1 Buy now
16 Mar 2017 officers Change of particulars for director (Jo Anne Mccabe) 2 Buy now
15 Mar 2017 officers Change of particulars for director (Mr John Mccabe) 2 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jun 2016 accounts Annual Accounts 6 Buy now
19 Jan 2016 annual-return Annual Return 5 Buy now
01 Sep 2015 accounts Annual Accounts 7 Buy now
09 Jan 2015 annual-return Annual Return 5 Buy now
03 Sep 2014 accounts Annual Accounts 6 Buy now
15 Jan 2014 annual-return Annual Return 5 Buy now
21 Aug 2013 accounts Annual Accounts 6 Buy now
22 Jan 2013 annual-return Annual Return 5 Buy now
25 Apr 2012 accounts Annual Accounts 6 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
28 Apr 2011 accounts Annual Accounts 5 Buy now
17 Jan 2011 annual-return Annual Return 5 Buy now
27 Apr 2010 accounts Annual Accounts 5 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 officers Change of particulars for director (John Mccabe) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Jo Anne Mccabe) 2 Buy now
29 Apr 2009 accounts Annual Accounts 5 Buy now
08 Jan 2009 annual-return Return made up to 08/01/09; full list of members 4 Buy now
10 Apr 2008 accounts Annual Accounts 7 Buy now
10 Jan 2008 annual-return Return made up to 08/01/08; full list of members 2 Buy now
24 Mar 2007 accounts Annual Accounts 7 Buy now
12 Jan 2007 annual-return Return made up to 08/01/07; full list of members 2 Buy now
08 Mar 2006 accounts Annual Accounts 7 Buy now
17 Jan 2006 annual-return Return made up to 08/01/06; full list of members 2 Buy now
30 Mar 2005 accounts Annual Accounts 7 Buy now
11 Feb 2005 annual-return Return made up to 08/01/05; full list of members 7 Buy now
16 Feb 2004 accounts Annual Accounts 7 Buy now
13 Jan 2004 annual-return Return made up to 08/01/04; full list of members 7 Buy now
30 Jan 2003 accounts Annual Accounts 5 Buy now
25 Jan 2003 annual-return Return made up to 18/01/03; full list of members 7 Buy now
13 Mar 2002 accounts Annual Accounts 6 Buy now
21 Jan 2002 annual-return Return made up to 18/01/02; full list of members 6 Buy now
27 Feb 2001 accounts Accounting reference date shortened from 31/01/02 to 31/12/01 1 Buy now
19 Feb 2001 address Registered office changed on 19/02/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU 1 Buy now
19 Feb 2001 officers New director appointed 2 Buy now
19 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
24 Jan 2001 officers Secretary resigned 1 Buy now
24 Jan 2001 officers Director resigned 1 Buy now
18 Jan 2001 incorporation Incorporation Company 10 Buy now