RESIDUAL INTEREST PARAGON MORTGAGES (NO. 12) HOLDINGS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

03/04/253 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

10/05/2410 May 2024 Change of details for Maples Fiduciary Services (Uk) Limited as a person with significant control on 2024-04-02

View Document

12/04/2412 April 2024 Director's details changed for Maplesfs Uk Corporate Director No.1 Limited on 2024-04-05

View Document

12/04/2412 April 2024 Director's details changed for Maplesfs Uk Corporate Director No.2 Limited on 2024-04-05

View Document

12/04/2412 April 2024 Secretary's details changed for Maples Fiduciary Services (Uk) Limited on 2024-04-05

View Document

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

View Document

02/02/242 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

14/02/2314 February 2023 Group of companies' accounts made up to 2022-09-30

View Document

01/04/221 April 2022 Appointment of Ms Emma Mary Tighe as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Samuel Michael Howard Ellis as a director on 2022-04-01

View Document

11/10/2111 October 2021 Appointment of Mr Samuel Michael Howard Ellis as a director on 2021-10-08

View Document

11/10/2111 October 2021 Termination of appointment of Jennifer Lynn Jones as a director on 2021-10-08

View Document


More Company Information