PARAGON MORTGAGES (NO. 16) PLC - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2020-04-09 View Report
Address. New address: Paragon House 51 Homer Road Solihull West Midlands B91 3QJ. 2019-05-03 View Report
Address. Old address: 51 Homer Road Solihull West Midlands B91 3QJ. Change date: 2019-03-19. New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. 2019-03-19 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-03-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-03-16 View Report
Resolution. Description: Resolutions. 2019-03-16 View Report
Confirmation statement. Statement with updates. 2018-08-28 View Report
Accounts. Accounts type full. 2018-02-21 View Report
Officers. Officer name: James Paul Giles. Termination date: 2017-11-20. 2017-11-22 View Report
Persons with significant control. Change date: 2017-09-21. Psc name: The Paragon Group of Companies Plc. 2017-10-02 View Report
Confirmation statement. Statement with no updates. 2017-08-25 View Report
Accounts. Accounts type full. 2017-03-23 View Report
Officers. Appointment date: 2017-03-08. Officer name: Mr James Paul Giles. 2017-03-14 View Report
Officers. Officer name: John Alexander Harvey. Termination date: 2017-01-31. 2017-02-14 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Officers. Officer name: Mr Keith Graham Allen. Change date: 2016-07-01. 2016-07-28 View Report
Accounts. Accounts type full. 2016-03-01 View Report
Officers. Officer name: Mr Keith Graham Allen. Appointment date: 2015-09-23. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Accounts. Accounts type full. 2015-02-24 View Report
Officers. Officer name: Dirk Peter Stolp. Termination date: 2014-10-15. 2014-10-21 View Report
Officers. Termination date: 2014-10-15. Officer name: James Patrick Johnston Fairrie. 2014-10-21 View Report
Mortgage. Charge number: 1. 2014-10-20 View Report
Annual return. With made up date full list shareholders. 2014-09-12 View Report
Officers. Officer name: John Gemmell. 2014-07-11 View Report
Officers. Officer name: Miss Pandora Sharp. 2014-07-03 View Report
Officers. Officer name: John Gemmell. 2014-07-01 View Report
Officers. Officer name: Nicholas Keen. 2014-06-02 View Report
Officers. Officer name: Mr Richard James Woodman. 2014-04-28 View Report
Accounts. Accounts type full. 2014-01-31 View Report
Officers. Officer name: Mr Dirk Peter Stolp. Change date: 2013-12-01. 2013-12-04 View Report
Officers. Change date: 2013-12-01. Officer name: Mr James Patrick Johnston Fairrie. 2013-12-03 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Accounts. Accounts type full. 2013-01-29 View Report
Address. Change date: 2012-12-03. Old address: St Catherines Court Herbert Road Solihull West Midlands B91 3QE. 2012-12-03 View Report
Annual return. With made up date full list shareholders. 2012-09-13 View Report
Accounts. Accounts type full. 2012-01-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-11-22 View Report
Address. Move registers to sail company. 2011-11-18 View Report
Address. Change sail address company. 2011-11-18 View Report
Officers. Officer name: Mr Dirk Peter Stolp. 2011-09-08 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Officers. Officer name: Paul Winship. 2011-08-04 View Report
Accounts. Accounts type full. 2011-03-02 View Report
Officers. Officer name: Mr Paul Francis Winship. 2010-11-22 View Report
Officers. Officer name: Robin Baker. 2010-10-11 View Report
Annual return. With made up date full list shareholders. 2010-09-01 View Report
Officers. Officer name: Mr James Patrick Johnston Fairrie. Change date: 2009-10-01. 2010-08-06 View Report
Officers. Officer name: Mr Robin Gregory Baker. Change date: 2009-10-01. 2010-08-06 View Report
Officers. Officer name: Mr Richard Dominic Shelton. Change date: 2009-10-01. 2010-08-06 View Report