MOORGATE ASSET ADMINISTRATION LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

10/03/2510 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

03/03/243 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/06/2316 June 2023 Notification of Paragon Banking Group Plc as a person with significant control on 2023-05-31

View Document

16/06/2316 June 2023 Cessation of Moorgate Servicing Limited as a person with significant control on 2023-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GILES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR JAMES PAUL GILES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY

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

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Document

05/06/155 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GEMMELL

View Document

03/07/143 July 2014 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GEMMELL

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEN

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR RICHARD JAMES WOODMAN

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/05/1330 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 FULL ACCOUNTS 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

08/06/128 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

11/11/1111 November 2011 SAIL ADDRESS CHANGED FROM: TANGENT COURT HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PD UNITED KINGDOM

View Document

09/06/119 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

09/06/119 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

09/06/119 June 2011 SAIL ADDRESS CREATED

View Document

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

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR JOHN ALEXANDER HARVEY

View Document

29/06/1029 June 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED PARAGON MORTGAGES (NO. 29) LIMITED CERTIFICATE ISSUED ON 24/06/10

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/101 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 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 LOCATION OF REGISTER 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