PARAGON SERVICING LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/194 April 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1829 May 2018 SOLVENCY STATEMENT DATED 04/05/18

View Document

29/05/1829 May 2018 REDUCE ISSUED CAPITAL 04/05/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 STATEMENT BY DIRECTORS

View Document

29/05/1829 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 1

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / THE PARAGON GROUP OF COMPANIES PLC / 21/09/2017

View Document

24/08/1724 August 2017 ARTICLES OF ASSOCIATION

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 COMPANY NAME CHANGED PARAGON MORTGAGES (NO. 32) LIMITED CERTIFICATE ISSUED ON 20/04/17

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM ALLEN / 01/07/2016

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR KEITH GRAHAM ALLEN

View Document

12/06/1512 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/07/148 July 2014 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GEMMELL

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GEMMELL

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GEMMELL

View Document

03/06/143 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEN

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR RICHARD JAMES WOODMAN

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/06/133 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM ST CATHERINE'S COURT HERBERT ROAD SOLIHULL WEST MIDLANDS B91 3QE

View Document

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/11/1118 November 2011 SAIL ADDRESS CHANGED FROM: TANGENT COURT HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PD ENGLAND

View Document

10/06/1110 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/06/118 June 2011 SAIL ADDRESS CREATED

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/06/103 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOMINIC SHELTON / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEEN / 01/10/2009

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 CURREXT FROM 31/05/2009 TO 30/09/2009

View Document

16/05/0816 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company