About

Registered Number: 05964916
Date of Incorporation: 12/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 51 Homer Road, Solihull, West Midlands, B91 3QJ,

 

Paragon Loan Finance (No. 3) Ltd was setup in 2006, it's status is listed as "Active". The companies directors are listed as Sharp, Pandora, Allen, Keith Graham, Warren, Anthony John at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Keith Graham 26 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Pandora 19 June 2014 - 1
WARREN, Anthony John 12 July 2011 19 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 26 February 2019
RESOLUTIONS - N/A 09 November 2018
RESOLUTIONS - N/A 29 October 2018
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
AD01 - Change of registered office address 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
CS01 - N/A 17 October 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 16 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2017
PSC05 - N/A 22 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 04 July 2016
AP01 - Appointment of director 22 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 29 October 2014
AP01 - Appointment of director 30 June 2014
AP03 - Appointment of secretary 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
TM01 - Termination of appointment of director 19 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 07 October 2013
AA01 - Change of accounting reference date 22 August 2013
CH01 - Change of particulars for director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
CH03 - Change of particulars for secretary 04 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 01 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2011
AP03 - Appointment of secretary 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 02 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 14 January 2010
TM01 - Termination of appointment of director 05 November 2009
AR01 - Annual Return 29 October 2009
TM01 - Termination of appointment of director 26 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
MEM/ARTS - N/A 04 March 2009
CERTNM - Change of name certificate 27 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
CERTNM - Change of name certificate 24 April 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
225 - Change of Accounting Reference Date 13 February 2007
RESOLUTIONS - N/A 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
123 - Notice of increase in nominal capital 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2007 Outstanding

N/A

Debenture 25 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.