- Company Overview for PARAGON MORTGAGES (NO. 13) PLC (05393650)
- Filing history for PARAGON MORTGAGES (NO. 13) PLC (05393650)
- People for PARAGON MORTGAGES (NO. 13) PLC (05393650)
- Charges for PARAGON MORTGAGES (NO. 13) PLC (05393650)
- Insolvency for PARAGON MORTGAGES (NO. 13) PLC (05393650)
- Registers for PARAGON MORTGAGES (NO. 13) PLC (05393650)
- More for PARAGON MORTGAGES (NO. 13) PLC (05393650)
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
|
|
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 |