- Company Overview for PARAGON MORTGAGES (NO.25) PLC (09777963)
- Filing history for PARAGON MORTGAGES (NO.25) PLC (09777963)
- People for PARAGON MORTGAGES (NO.25) PLC (09777963)
- Charges for PARAGON MORTGAGES (NO.25) PLC (09777963)
- More for PARAGON MORTGAGES (NO.25) PLC (09777963)
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) |
---|---|---|---|
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
22 May 2018 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2018 | MR01 | Registration of charge 097779630001, created on 26 April 2018 | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
31 Mar 2017 | TM01 | Termination of appointment of John Paul Nowacki as a director on 7 March 2017 | |
17 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
15 Mar 2017 | AP01 | Appointment of Mr James Paul Giles as a director on 7 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Ms Paivi Helena Whitaker 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 | |
26 Jan 2017 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
26 Jan 2017 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 February 2016
|
|
17 Feb 2016 | CERT8A | Commence business and borrow | |
17 Feb 2016 | SH50 | Trading certificate for a public company | |
15 Feb 2016 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 51 Homer Road Solihull West Midlands B91 3QJ on 15 February 2016 | |
15 Feb 2016 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 4 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of David John Pudge as a director on 4 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 4 February 2016 | |
15 Feb 2016 | AP03 | Appointment of Pandora Sharp as a secretary on 4 February 2016 | |
15 Feb 2016 | AP02 | Appointment of Sfm Directors Limited as a director on 4 February 2016 | |
15 Feb 2016 | AP02 | Appointment of Sfm Directors (No.2) Limited as a director on 4 February 2016 | |
15 Feb 2016 | AP01 | Appointment of John Alexander Harvey as a director on 4 February 2016 | |
15 Feb 2016 | AP01 | Appointment of John Paul Nowacki as a director on 4 February 2016 |