Advanced company searchLink opens in new window

BETTER MORTGAGE LIMITED

Company number 09479932

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2022 DS01 Application to strike the company off the register
16 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 10 March 2017
08 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 10 March 2018
08 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 10 March 2019
08 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 10 March 2020
08 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 10 March 2021
07 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with updates
07 Apr 2022 PSC07 Cessation of Simon Peter Mayo as a person with significant control on 20 July 2021
07 Apr 2022 PSC02 Notification of Better Finance Group Ltd as a person with significant control on 31 March 2021
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Oct 2021 AP01 Appointment of Mr Simon Peter Mayo as a director on 15 October 2021
15 Oct 2021 PSC07 Cessation of Johnathan Richard Bonnick as a person with significant control on 15 October 2021
17 Aug 2021 AP02 Appointment of The Better Finance Group Ltd as a director on 17 August 2021
02 Aug 2021 AD01 Registered office address changed from 13th Floor, Tower House Fairfax Street Bristol BS1 3BN England to 3 Chisholm Terrace West Wick Weston-Super-Mare BS24 7GE on 2 August 2021
28 Jul 2021 PSC01 Notification of Simon Peter Mayo as a person with significant control on 19 July 2021
28 Jul 2021 TM01 Termination of appointment of Jonathan Richard Bonnick as a director on 19 July 2021
07 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/04/2022.
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/04/2022.
08 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/04/2022.
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018