About

Registered Number: 08603538
Date of Incorporation: 10/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 51 Homer Road, Solihull, West Midlands, B91 3QJ

 

Established in 2013, Paragon Sixth Funding Ltd has its registered office in Solihull. This business has 3 directors. We do not know the number of employees at Paragon Sixth Funding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRRIE, James Patrick Johnston 24 January 2017 20 November 2017 1
Secretary Name Appointed Resigned Total Appointments
GEMMELL, John Grigor 01 November 2013 30 June 2014 1
SHARP, Pandora 30 June 2014 01 June 2020 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
TM02 - Termination of appointment of secretary 09 June 2020
PSC05 - N/A 27 March 2020
CH02 - Change of particulars for corporate director 27 March 2020
CH02 - Change of particulars for corporate director 27 March 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 21 February 2018
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
CS01 - N/A 13 July 2017
PSC05 - N/A 12 July 2017
AA - Annual Accounts 24 April 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 13 February 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 24 January 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 29 February 2016
MR04 - N/A 08 January 2016
MR05 - N/A 10 August 2015
AR01 - Annual Return 27 July 2015
MR05 - N/A 16 April 2015
AA - Annual Accounts 23 February 2015
MR05 - N/A 21 November 2014
AR01 - Annual Return 29 July 2014
AP03 - Appointment of secretary 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
AP01 - Appointment of director 10 July 2014
MR01 - N/A 07 May 2014
RESOLUTIONS - N/A 07 November 2013
AP01 - Appointment of director 07 November 2013
AP03 - Appointment of secretary 07 November 2013
AP02 - Appointment of corporate director 07 November 2013
AP02 - Appointment of corporate director 07 November 2013
AA01 - Change of accounting reference date 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AD01 - Change of registered office address 07 November 2013
CERTNM - Change of name certificate 01 November 2013
CONNOT - N/A 01 November 2013
NEWINC - New incorporation documents 10 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.