Advanced company searchLink opens in new window

PARAGON MORTGAGES (NO. 5) PLC

Company number 03696169

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)
18 Mar 2015 AA Full accounts made up to 30 September 2014
11 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
11 Feb 2015 AD04 Register(s) moved to registered office address 51 Homer Road Solihull West Midlands B91 3QJ
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
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
07 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
25 Mar 2013 AA Full accounts made up to 30 September 2012
04 Feb 2013 AR01 Annual return made up to 15 January 2013 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
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2012 AA Full accounts made up to 30 September 2011
10 Feb 2012 AR01 Annual return made up to 15 January 2012 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
02 Mar 2011 AA Full accounts made up to 30 September 2010
10 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mr John Grigor Gemmell on 1 October 2009
03 Feb 2011 AD03 Register(s) moved to registered inspection location
03 Feb 2011 AD02 Register inspection address has been changed
03 Feb 2011 CH01 Director's details changed for Mr Richard Dominic Shelton on 1 October 2009
03 Feb 2011 CH01 Director's details changed for Mr Nicholas Keen on 1 October 2009
18 May 2010 TM01 Termination of appointment of Adem Mehmet as a director