PARC PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

17/04/2317 April 2023 Registered office address changed from Bradbury House Mission Court Newport Gwent NP20 2DW United Kingdom to C/O Parc Golf Club Church Lane Coedkernew Gwent NP10 8TU on 2023-04-17

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/03/233 March 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-03-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Satisfaction of charge 1 in full

View Document

11/12/2011 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 1 DENBURY MEWS USK NP15 1FB WALES

View Document

22/01/1922 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM ASHFIELD HOUSE FIVE LANES CAERWENT CALDICOT GWENT NP26 5PE

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE FREDERICK HICKS / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE FREDERICK HICKS / 05/11/2018

View Document

05/11/185 November 2018 SECRETARY'S CHANGE OF PARTICULARS / TERENCE FREDERICK HICKS / 05/11/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN HICKS

View Document

30/11/1230 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM Y NEUADD RHIWDERIN NEWPORT NP10 8RP

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FREDERICK HICKS / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HICKS / 25/01/2012

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / TERENCE FREDERICK HICKS / 25/01/2012

View Document

04/11/114 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HICKS / 14/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FREDERICK HICKS / 14/10/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 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