PARAGON MORTGAGES (NO.25) HOLDINGS LIMITED - SOLIHULL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Accounts. Accounts type group. 2023-02-16 View Report
Confirmation statement. Statement with no updates. 2022-11-25 View Report
Accounts. Accounts type group. 2022-02-08 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Accounts. Accounts type group. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-11-26 View Report
Officers. Termination date: 2020-06-01. Officer name: Pandora Sharp. 2020-06-12 View Report
Persons with significant control. Psc name: Intertrust Corporate Services Limited. Change date: 2020-03-16. 2020-03-27 View Report
Officers. Change date: 2020-03-16. Officer name: Intertrust Directors 2 Limited. 2020-03-27 View Report
Officers. Officer name: Intertrust Directors 1 Limited. Change date: 2020-03-16. 2020-03-27 View Report
Officers. Officer name: Ms Paivi Helena Whitaker. Change date: 2020-03-16. 2020-03-27 View Report
Accounts. Accounts type group. 2020-02-11 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type group. 2019-02-08 View Report
Confirmation statement. Statement with no updates. 2018-11-26 View Report
Accounts. Accounts type group. 2018-03-07 View Report
Confirmation statement. Statement with updates. 2017-12-01 View Report
Persons with significant control. Change date: 2016-12-09. Psc name: Sfm Corporate Services Limited. 2017-07-12 View Report
Accounts. Accounts type group. 2017-06-14 View Report
Officers. Officer name: John Paul Nowacki. Termination date: 2017-03-07. 2017-03-31 View Report
Officers. Officer name: Mr James Paul Giles. Appointment date: 2017-03-07. 2017-03-15 View Report
Officers. Appointment date: 2017-03-08. Officer name: Ms Paivi Helena Whitaker. 2017-03-14 View Report
Officers. Termination date: 2017-01-31. Officer name: John Alexander Harvey. 2017-02-14 View Report
Officers. Change date: 2016-12-09. Officer name: Sfm Directors Limited. 2017-01-26 View Report
Officers. Change date: 2016-12-09. Officer name: Sfm Directors (No.2) Limited. 2017-01-26 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Accounts. Change account reference date company current shortened. 2016-02-15 View Report
Address. Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom. Change date: 2016-02-15. New address: 51 Homer Road Solihull West Midlands B91 3QJ. 2016-02-15 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Termination date: 2016-02-04. 2016-02-15 View Report
Officers. Termination date: 2016-02-04. Officer name: David John Pudge. 2016-02-15 View Report
Officers. Termination date: 2016-02-04. Officer name: Adrian Joseph Morris Levy. 2016-02-15 View Report
Officers. Appointment date: 2016-02-04. Officer name: Pandora Sharp. 2016-02-15 View Report
Officers. Appointment date: 2016-02-04. Officer name: Sfm Directors Limited. 2016-02-15 View Report
Officers. Appointment date: 2016-02-04. Officer name: Sfm Directors (No.2) Limited. 2016-02-15 View Report
Officers. Appointment date: 2016-02-04. Officer name: John Alexander Harvey. 2016-02-15 View Report
Officers. Officer name: Mr John Paul Nowacki. Appointment date: 2016-02-04. 2016-02-15 View Report
Resolution. Description: Resolutions. 2016-02-15 View Report
Change of name. Description: Company name changed tansydove LIMITED\certificate issued on 05/02/16. 2016-02-05 View Report
Change of name. Change of name notice. 2016-02-05 View Report
Incorporation. Capital: GBP 1 2015-11-26 View Report