Advanced company searchLink opens in new window

PARAGON MORTGAGES (NO. 13) PLC

Company number 05393650

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)
08 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
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
26 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jan 2013 AA Full accounts made up to 30 September 2012
03 Jan 2013 CH01 Director's details changed for Mr John Grigor Gemmell on 3 December 2012
03 Jan 2013 CH03 Secretary's details changed for Mr John Grigor Gemmell on 3 December 2012
03 Dec 2012 AD01 Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE United Kingdom on 3 December 2012
23 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
31 Jan 2012 AA Full accounts made up to 30 September 2011
18 Nov 2011 AD02 Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom
08 Sep 2011 AP01 Appointment of Mr Dirk Peter Stolp as a director
04 Aug 2011 TM01 Termination of appointment of Paul Winship as a director
22 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
15 Mar 2011 AD03 Register(s) moved to registered inspection location
15 Mar 2011 AD02 Register inspection address has been changed
21 Jan 2011 AA Full accounts made up to 30 September 2010
22 Nov 2010 AP01 Appointment of Mr Paul Francis Winship as a director
01 Oct 2010 TM01 Termination of appointment of Robin Baker as a director
18 May 2010 TM01 Termination of appointment of Adem Mehmet as a director
14 May 2010 AP01 Appointment of Mr John Alexander Harvey as a director
15 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
18 Feb 2010 CH03 Secretary's details changed for Mr John Grigor Gemmel on 17 March 2005