Advanced company searchLink opens in new window

PARAGON ASSET FINANCE LIMITED

Company number 02189858

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
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
  • GBP 247,500
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
  • GBP 247,500
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