About

Registered Number: 08998709
Date of Incorporation: 15/04/2014 (11 years ago)
Company Status: Active
Registered Address: 51 Homer Road, Solihull, West Midlands, B91 3QJ

 

Based in Solihull, West Midlands, Paragon Mortgages (No.20) Plc was established in 2014, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON FAIRRIE, James Patrick 23 May 2014 19 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Ciara 01 June 2020 - 1
GEMMELL, John Grigor 23 May 2014 30 June 2014 1
SHARP, Pandora 30 June 2014 01 June 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 12 June 2020
TM02 - Termination of appointment of secretary 12 June 2020
CS01 - N/A 17 April 2020
CH02 - Change of particulars for corporate director 26 March 2020
CH02 - Change of particulars for corporate director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
AA - Annual Accounts 12 February 2020
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 06 February 2019
TM01 - Termination of appointment of director 21 November 2018
MR04 - N/A 20 November 2018
RESOLUTIONS - N/A 13 July 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 21 February 2018
TM01 - Termination of appointment of director 15 December 2017
AP02 - Appointment of corporate director 15 December 2017
AP02 - Appointment of corporate director 15 December 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 28 March 2017
AA - Annual Accounts 23 March 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 February 2017
AP01 - Appointment of director 05 December 2016
AR01 - Annual Return 03 May 2016
AUD - Auditor's letter of resignation 08 March 2016
AA - Annual Accounts 01 March 2016
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 23 February 2015
MR01 - N/A 22 July 2014
TM02 - Termination of appointment of secretary 11 July 2014
AP03 - Appointment of secretary 10 July 2014
TM01 - Termination of appointment of director 16 June 2014
CERT8A - N/A 11 June 2014
SH01 - Return of Allotment of shares 11 June 2014
AA01 - Change of accounting reference date 11 June 2014
SH50 - Application for trading certificate for a public company 11 June 2014
RESOLUTIONS - N/A 03 June 2014
AP03 - Appointment of secretary 03 June 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AD01 - Change of registered office address 03 June 2014
CERTNM - Change of name certificate 28 May 2014
CONNOT - N/A 28 May 2014
NEWINC - New incorporation documents 15 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.