- Company Overview for PARAGON LOAN FINANCE (NO. 1) LIMITED (02173068)
- Filing history for PARAGON LOAN FINANCE (NO. 1) LIMITED (02173068)
- People for PARAGON LOAN FINANCE (NO. 1) LIMITED (02173068)
- Charges for PARAGON LOAN FINANCE (NO. 1) LIMITED (02173068)
- Insolvency for PARAGON LOAN FINANCE (NO. 1) LIMITED (02173068)
- Registers for PARAGON LOAN FINANCE (NO. 1) LIMITED (02173068)
- More for PARAGON LOAN FINANCE (NO. 1) LIMITED (02173068)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2015 | AP01 | Appointment of Mr Keith Graham Allen as a director on 23 September 2015 | |
18 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
11 Jul 2014 | TM02 | Termination of appointment of John Gemmell as a secretary | |
03 Jul 2014 | AP03 | Appointment of Miss Pandora Sharp as a secretary | |
03 Jul 2014 | AP03 | Appointment of Miss Pandora Sharp as a secretary | |
01 Jul 2014 | TM01 | Termination of appointment of John Gemmell as a director | |
21 May 2014 | TM01 | Termination of appointment of Nicholas Keen as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Richard James Woodman as a director | |
13 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
25 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Richard Dominic Shelton on 3 December 2012 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Nicholas Keen on 3 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
14 Dec 2012 | AD01 | Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 14 December 2012 | |
02 Mar 2012 | AA | Full accounts made up to 30 September 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
11 Nov 2011 | AD02 | Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom | |
26 May 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
26 May 2011 | RESOLUTIONS |
Resolutions
|
|
26 May 2011 | MAR | Re-registration of Memorandum and Articles | |
26 May 2011 | RR02 | Re-registration from a public company to a private limited company | |
02 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders |