About

Registered Number: 09386355
Date of Incorporation: 13/01/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: 51 Homer Road, Solihull, West Midlands, B91 3QJ

 

Paragon Mortgages (No.24) Plc was founded on 13 January 2015 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, Ciara 01 June 2020 - 1
SHARP, Pandora 01 October 2015 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
CH02 - Change of particulars for corporate director 27 March 2020
CH02 - Change of particulars for corporate director 27 March 2020
CH02 - Change of particulars for corporate director 27 March 2020
CH01 - Change of particulars for director 27 March 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 12 February 2019
CS01 - N/A 25 January 2019
TM01 - Termination of appointment of director 21 November 2018
MA - Memorandum and Articles 24 July 2018
RESOLUTIONS - N/A 16 July 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 15 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
CS01 - N/A 27 January 2017
CH02 - Change of particulars for corporate director 26 January 2017
CH02 - Change of particulars for corporate director 26 January 2017
AP01 - Appointment of director 05 December 2016
AUD - Auditor's letter of resignation 23 March 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 09 February 2016
MR01 - N/A 23 November 2015
SH01 - Return of Allotment of shares 19 November 2015
SH50 - Application for trading certificate for a public company 10 November 2015
TM01 - Termination of appointment of director 29 October 2015
AD01 - Change of registered office address 29 October 2015
RESOLUTIONS - N/A 07 October 2015
AA01 - Change of accounting reference date 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP03 - Appointment of secretary 07 October 2015
AP02 - Appointment of corporate director 07 October 2015
AP02 - Appointment of corporate director 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
CERTNM - Change of name certificate 02 October 2015
CONNOT - N/A 02 October 2015
NEWINC - New incorporation documents 13 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.