- Company Overview for BEST MORTGAGE GROUP LTD (09528147)
- Filing history for BEST MORTGAGE GROUP LTD (09528147)
- People for BEST MORTGAGE GROUP LTD (09528147)
- More for BEST MORTGAGE GROUP LTD (09528147)
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
|
|
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
|
|
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 |