Advanced company searchLink opens in new window

PARAGON ASSET FINANCE LIMITED

Company number 02189858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2018 CH01 Director's details changed for Mr Christopher Sutton on 28 February 2018
21 Feb 2018 AA Full accounts made up to 30 September 2017
14 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
20 Oct 2017 CH03 Secretary's details changed for Mr Andrew Lacey on 25 January 2016
06 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-06
06 Jul 2017 AA Full accounts made up to 30 September 2016
15 May 2017 AP01 Appointment of Mr Keith Graham Allen as a director on 28 April 2017
12 May 2017 TM01 Termination of appointment of Robert James Sweetland as a director on 28 April 2017
11 May 2017 TM01 Termination of appointment of Simon John Kirk as a director on 28 April 2017
11 May 2017 TM01 Termination of appointment of Andrew Kinnear Smithson as a director on 28 April 2017
16 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
02 Feb 2017 TM01 Termination of appointment of Nigel Pearce as a director on 27 January 2017
15 Aug 2016 AP01 Appointment of Mr Robert James Sweetland as a director on 1 August 2016
15 Aug 2016 AP01 Appointment of Mr Gary Andrew Leitch as a director on 1 August 2016
27 Jun 2016 TM01 Termination of appointment of Philip Geoffrey Davies as a director on 3 June 2016
01 Apr 2016 AP01 Appointment of Mr Christopher Sutton as a director on 1 April 2016
16 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
19 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 247,500
16 Feb 2016 AD03 Register(s) moved to registered inspection location Heron House 5 Heron Square Richmond Surrey TW9 1EL
15 Feb 2016 AD02 Register inspection address has been changed to Heron House 5 Heron Square Richmond Surrey TW9 1EL
05 Feb 2016 CH01 Director's details changed for Mr Nigel Pearce on 25 January 2016
05 Feb 2016 CH03 Secretary's details changed for Mr Andrew Lacey on 25 January 2016
27 Jan 2016 CERTNM Company name changed five arrows leasing group LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-25
27 Jan 2016 NM06 Change of name with request to seek comments from relevant body
27 Jan 2016 CONNOT Change of name notice