About

Registered Number: 06235669
Date of Incorporation: 02/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Darrow Wood Farm, Shelfanger, Road, Diss, Norfolk, IP22 4XY

 

Parc Civils Ltd was registered on 02 May 2007 with its registered office in Norfolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURTON, Christine Ann 02 May 2007 - 1
MURTON, Philip Nathaniel 02 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BOREHAM, Malcolm Mark 02 May 2007 - 1

Filing History

Document Type Date
PSC01 - N/A 09 June 2020
CS01 - N/A 16 May 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 26 March 2018
RESOLUTIONS - N/A 23 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 March 2009
225 - Change of Accounting Reference Date 09 February 2009
395 - Particulars of a mortgage or charge 12 August 2008
363a - Annual Return 05 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
CERTNM - Change of name certificate 16 July 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 08 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.