- Company Overview for PARAGON ASSET FINANCE LIMITED (02189858)
- Filing history for PARAGON ASSET FINANCE LIMITED (02189858)
- People for PARAGON ASSET FINANCE LIMITED (02189858)
- Charges for PARAGON ASSET FINANCE LIMITED (02189858)
- More for PARAGON ASSET FINANCE LIMITED (02189858)
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) |
---|---|---|---|
27 Jan 2016 | NM06 | Change of name with request to seek comments from relevant body | |
27 Jan 2016 | CONNOT | Change of name notice | |
25 Jan 2016 | AD01 | Registered office address changed from , Heron House, 5 Heron Square, Richmond upon Thames, Surrey, TW9 1EL to 51 Homer Road Solihull West Midlands B91 3QJ on 25 January 2016 | |
18 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Andrew Kinnear Smithson as a director on 3 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Richard John Doe as a director on 3 November 2015 | |
25 Nov 2015 | CERTNM |
Company name changed paragon asset finance LIMITED\certificate issued on 25/11/15
|
|
09 Nov 2015 | TM01 | Termination of appointment of Roger Harold Stone as a director on 3 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Christopher Lewis Coleman as a director on 3 November 2015 | |
03 Nov 2015 | CERTNM |
Company name changed five arrows leasing group LIMITED\certificate issued on 03/11/15
|
|
21 May 2015 | AP01 | Appointment of Mr Nigel Pearce as a director on 21 April 2015 | |
21 Apr 2015 | AUD | Auditor's resignation | |
05 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
08 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Samuel Geneen as a director on 30 September 2014 | |
05 Sep 2014 | AP03 | Appointment of Mr Andrew Lacey as a secretary on 20 August 2014 | |
05 Sep 2014 | TM02 | Termination of appointment of Philip Geoffrey Davies as a secretary on 20 August 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Christopher Lewis Coleman on 23 August 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
02 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
08 Nov 2013 | AP01 | Appointment of Mr Roger Harold Stone as a director | |
01 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
13 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
13 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 |