Advanced company searchLink opens in new window

PARAGON MORTGAGES (NO.8) PLC

Company number 04513172

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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