- Company Overview for PARAGON MORTGAGES (NO.8) PLC (04513172)
- Filing history for PARAGON MORTGAGES (NO.8) PLC (04513172)
- People for PARAGON MORTGAGES (NO.8) PLC (04513172)
- Charges for PARAGON MORTGAGES (NO.8) PLC (04513172)
- Insolvency for PARAGON MORTGAGES (NO.8) PLC (04513172)
- Registers for PARAGON MORTGAGES (NO.8) PLC (04513172)
- More for PARAGON MORTGAGES (NO.8) PLC (04513172)
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) |
---|---|---|---|
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
28 Jul 2016 | CH01 | Director's details changed for Mr Keith Graham Allen on 1 July 2016 | |
08 Mar 2016 | AUD | Auditor's resignation | |
29 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
18 May 2015 | AP01 | Appointment of Mr Keith Graham Allen as a director on 12 May 2015 | |
24 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | 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 | |
02 Jun 2014 | TM01 | Termination of appointment of Nicholas Keen as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Richard James Woodman as a director | |
03 Feb 2014 | AA | Full accounts made up to 30 September 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Dirk Peter Stolp on 1 December 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Mr James Patrick Johnston Fairrie on 1 December 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
03 Dec 2012 | AD01 | Registered office address changed from St Catherine's Court, Herbert Road, Solihull West Midlands B91 3QE on 3 December 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
31 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
18 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Nov 2011 | AD02 | Register inspection address has been changed |