Advanced company searchLink opens in new window

RESIDUAL INTEREST PARAGON MORTGAGES (NO. 12) PLC

Company number 12005588

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)
24 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
10 May 2024 PSC05 Change of details for Residual Interest Paragon Mortgages (No. 12) Holdings Limited as a person with significant control on 2 April 2024
12 Apr 2024 CH02 Director's details changed for Maplesfs Uk Corporate Director No.2 Limited on 5 April 2024
12 Apr 2024 CH02 Director's details changed for Maplesfs Uk Corporate Director No.1 Limited on 5 April 2024
12 Apr 2024 CH04 Secretary's details changed for Maples Fiduciary Services (Uk) Limited on 5 April 2024
05 Apr 2024 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024
02 Feb 2024 AA Full accounts made up to 30 September 2023
01 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
20 Feb 2023 AA Full accounts made up to 30 September 2022
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
01 Apr 2022 TM01 Termination of appointment of Samuel Michael Howard Ellis as a director on 1 April 2022
01 Apr 2022 AP01 Appointment of Ms Emma Mary Tighe as a director on 1 April 2022
18 Mar 2022 AA Full accounts made up to 30 September 2021
11 Oct 2021 AP01 Appointment of Mr Samuel Michael Howard Ellis as a director on 8 October 2021
11 Oct 2021 TM01 Termination of appointment of Jennifer Lynn Jones as a director on 8 October 2021
24 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
01 Mar 2021 AA Full accounts made up to 30 September 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 50,000
02 Jul 2019 MR01 Registration of charge 120055880001, created on 26 June 2019
20 Jun 2019 CERT8A Commence business and borrow
20 Jun 2019 SH50 Trading certificate for a public company
28 May 2019 AA01 Current accounting period extended from 31 May 2020 to 30 September 2020
20 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-20
  • GBP 1