Advanced company searchLink opens in new window

BEST MORTGAGE GROUP LTD

Company number 09528147

Filter by category

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)
20 May 2025 CS01 Confirmation statement made on 27 April 2025 with no updates
13 Dec 2024 AA Micro company accounts made up to 31 March 2024
29 Apr 2024 CH01 Director's details changed for Mr Ian David Wicks on 29 April 2024
29 Apr 2024 PSC04 Change of details for Mr Ian David Wicks as a person with significant control on 29 April 2024
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Nov 2023 CERTNM Company name changed best lending solutions LIMITED\certificate issued on 30/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-29
03 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Aug 2022 CH01 Director's details changed for Mr Ian David Wicks on 24 August 2022
24 Aug 2022 PSC04 Change of details for Mr Ian David Wicks as a person with significant control on 24 August 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
25 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
18 May 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
10 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
23 Aug 2019 AD01 Registered office address changed from C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS England to Unit7a Radford Crescent Billericay CM12 0DU on 23 August 2019
29 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
19 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
16 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Oct 2018 PSC04 Change of details for Mr Ian David Wicks as a person with significant control on 12 October 2018
30 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 31 March 2017