Advanced company searchLink opens in new window

PARAGON MORTGAGES (2010) LIMITED

Company number 06595834

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)
15 Feb 2024 AA Full accounts made up to 30 September 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
16 Feb 2023 AA Full accounts made up to 30 September 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
08 Feb 2022 AA Full accounts made up to 30 September 2021
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
15 Feb 2021 AA Full accounts made up to 30 September 2020
03 Feb 2021 TM01 Termination of appointment of Richard Dominic Shelton as a director on 3 February 2021
09 Jun 2020 TM02 Termination of appointment of Pandora Sharp as a secretary on 1 June 2020
21 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
12 Feb 2020 AA Full accounts made up to 30 September 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
06 Feb 2019 AA Full accounts made up to 30 September 2018
01 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
21 Feb 2018 AA Full accounts made up to 30 September 2017
21 Aug 2017 PSC02 Notification of Paragon Bank Plc as a person with significant control on 21 August 2017
21 Aug 2017 PSC07 Cessation of The Paragon Group of Companies Plc as a person with significant control on 21 August 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 27,416,000
23 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
21 Apr 2017 AA Full accounts made up to 30 September 2016
14 Mar 2017 AP01 Appointment of Mr James Paul Giles as a director on 8 March 2017
14 Feb 2017 TM01 Termination of appointment of John Alexander Harvey as a director on 31 January 2017
28 Jul 2016 CH01 Director's details changed for Mr Keith Graham Allen on 1 July 2016
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6,500,000