PARC PROPERTIES 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
10/07/2510 July 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

24/05/2424 May 2024 Notification of Pep Technologies Limited as a person with significant control on 2020-10-01

View Document

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

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

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

View Accounts

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

22/03/2122 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK CONAN PLUNKETT / 19/05/2017

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 8 CUMBRIAN HOUSE 217 MARSH WALL LONDON E14 9FJ UNITED KINGDOM

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 11 LANARK SQUARE LONDON E14 9RE

View Document

24/06/1524 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 6 CAIRNGORM HOUSE MERIDIAN GATE LONDON E14 9YT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR HOOMAN VAHABI

View Document

07/06/137 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK CONAN PLUNKETT / 04/01/2013

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1231 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE PLUNKETT / 01/09/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GERALDINE MARIA PLUNKETT / 01/09/2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 116 MERIDIAN PLACE LONDON E14 9FE

View Document

14/06/1014 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR MARK PATRICK CONAN PLUNKETT

View Document

26/05/0926 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/05/0826 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 20/05/04; NO CHANGE OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/11/021 November 2002 COMPANY NAME CHANGED PARC PROJECTS LIMITED CERTIFICATE ISSUED ON 01/11/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 20/05/02; NO CHANGE OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP

View Document

05/06/975 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/06/942 June 1994 REGISTERED OFFICE CHANGED ON 02/06/94 FROM: 20-21 SUFFOLK ST PALL MALL LONDON SW1Y 4HG

View Document

12/05/9412 May 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/09

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/06/938 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 20/21 SUFFOLK ST PALL MALL LONDON SW1Y 4HG

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

20/05/9320 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9320 May 1993 Incorporation

View Document

20/05/9320 May 1993 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