This company is commonly known as Parmac Developments Limited. The company was founded 7 years ago and was given the registration number 10547568. The firm's registered office is in BATH. You can find them at 37 Great Pulteney Street, , Bath, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | PARMAC DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 10547568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2017 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Great Pulteney Street, Bath, England, BA2 4DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Great Pulteney Street, Bath, England, BA2 4DA | Director | 04 January 2017 | Active |
37, Great Pulteney Street, Bath, England, BA2 4DA | Director | 04 January 2017 | Active |
Continental Trade (Bath) Limited | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 56, Stonehouse Lane, Bath, England, BA2 5DW |
Nature of control | : |
|
M H Investments (South West) Limited | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37, Great Pulteney Street, Bath, England, BA2 4DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Address | Change registered office address company with date old address new address. | Download |
2024-04-22 | Address | Change registered office address company with date old address new address. | Download |
2024-02-22 | Accounts | Change account reference date company current extended. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-09 | Accounts | Change account reference date company current shortened. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.