About

Registered Number: 04256115
Date of Incorporation: 20/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Moore South Llp City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ,

 

Based in Chichester, Parham Builders Ltd was registered on 20 July 2001, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARHAM, Richard Michael Nigel 27 July 2001 - 1
PARHAM, Sally Anne 15 March 2012 - 1
PARHAM, Christopher Leslie 27 July 2001 20 February 2006 1
PARHAM, Keith Frederick 27 July 2001 24 February 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 August 2020
CH01 - Change of particulars for director 03 August 2020
CS01 - N/A 04 May 2020
AD01 - Change of registered office address 04 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 24 February 2016
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 15 March 2012
AR01 - Annual Return 24 February 2012
AD01 - Change of registered office address 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 26 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 28 September 2009
363a - Annual Return 27 January 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 26 October 2003
287 - Change in situation or address of Registered Office 26 October 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 16 August 2002
MEM/ARTS - N/A 26 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
CERTNM - Change of name certificate 19 September 2001
287 - Change in situation or address of Registered Office 09 August 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.