RESIDUAL INTEREST PARAGON MORTGAGES (NO. 12) PLC
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
03/04/253 April 2025 | Full accounts made up to 2024-09-30 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-21 with updates |
10/05/2410 May 2024 | Change of details for Residual Interest Paragon Mortgages (No. 12) Holdings Limited as a person with significant control on 2024-04-02 |
12/04/2412 April 2024 | Director's details changed for Maplesfs Uk Corporate Director No.1 Limited on 2024-04-05 |
12/04/2412 April 2024 | Director's details changed for Maplesfs Uk Corporate Director No.2 Limited on 2024-04-05 |
12/04/2412 April 2024 | Secretary's details changed for Maples Fiduciary Services (Uk) Limited on 2024-04-05 |
05/04/245 April 2024 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05 |
02/02/242 February 2024 | Full accounts made up to 2023-09-30 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
20/02/2320 February 2023 | Full accounts made up to 2022-09-30 |
01/04/221 April 2022 | Appointment of Ms Emma Mary Tighe as a director on 2022-04-01 |
01/04/221 April 2022 | Termination of appointment of Samuel Michael Howard Ellis as a director on 2022-04-01 |
11/10/2111 October 2021 | Appointment of Mr Samuel Michael Howard Ellis as a director on 2021-10-08 |
11/10/2111 October 2021 | Termination of appointment of Jennifer Lynn Jones as a director on 2021-10-08 |
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