Founded in 2009, Paragon Property Investments Ltd have registered office in Doncaster, South Yorkshire, it's status is listed as "Active". Pekin, Metin is listed as a director of the company. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEKIN, Metin | 11 February 2009 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 28 February 2020 | |
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 06 December 2016 | |
AR01 - Annual Return | 27 February 2016 | |
AA - Annual Accounts | 15 July 2015 | |
MR01 - N/A | 16 June 2015 | |
MR04 - N/A | 08 April 2015 | |
MR04 - N/A | 08 April 2015 | |
MR04 - N/A | 08 April 2015 | |
MR04 - N/A | 08 April 2015 | |
MR04 - N/A | 08 April 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 11 February 2014 | |
CH01 - Change of particulars for director | 11 February 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AUD - Auditor's letter of resignation | 02 May 2013 | |
MISC - Miscellaneous document | 25 April 2013 | |
MISC - Miscellaneous document | 25 April 2013 | |
AUD - Auditor's letter of resignation | 25 April 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AD01 - Change of registered office address | 28 March 2013 | |
AA - Annual Accounts | 30 November 2012 | |
MG01 - Particulars of a mortgage or charge | 28 June 2012 | |
AR01 - Annual Return | 26 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2011 | |
AA - Annual Accounts | 24 August 2011 | |
MG01 - Particulars of a mortgage or charge | 19 July 2011 | |
MG01 - Particulars of a mortgage or charge | 19 July 2011 | |
MG01 - Particulars of a mortgage or charge | 16 July 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 11 October 2010 | |
MG01 - Particulars of a mortgage or charge | 03 April 2010 | |
MG01 - Particulars of a mortgage or charge | 03 April 2010 | |
MG01 - Particulars of a mortgage or charge | 03 April 2010 | |
MG01 - Particulars of a mortgage or charge | 03 April 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
395 - Particulars of a mortgage or charge | 23 July 2009 | |
169 - Return by a company purchasing its own shares | 22 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 June 2009 | |
RESOLUTIONS - N/A | 18 February 2009 | |
NEWINC - New incorporation documents | 11 February 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 February 2020 | Outstanding |
N/A |
A registered charge | 15 June 2015 | Outstanding |
N/A |
Legal mortgage | 26 June 2012 | Fully Satisfied |
N/A |
Legal mortgage | 15 July 2011 | Outstanding |
N/A |
Debenture | 15 July 2011 | Fully Satisfied |
N/A |
Legal mortgage | 14 July 2011 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 2010 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 2010 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 2010 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 2010 | Fully Satisfied |
N/A |
Debenture | 07 July 2009 | Fully Satisfied |
N/A |