Advanced company searchLink opens in new window

FLUENT MORTGAGES LIMITED

Company number 05962939

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)
29 Jun 2020 CH03 Secretary's details changed for Daniel Michael Payne on 29 June 2020
29 Jun 2020 AP01 Appointment of Mr Timothy Allen Wheeldon as a director on 29 June 2020
11 Jun 2020 MR01 Registration of charge 059629390001, created on 9 June 2020
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
21 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 600,100
25 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
25 Oct 2018 PSC05 Change of details for Fluent Mortgages Ltd as a person with significant control on 7 December 2017
15 Oct 2018 AD01 Registered office address changed from 102 Rivington House Chorley New Road Horwich Bolton Lancashire BL6 5UE England to 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 15 October 2018
18 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
08 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-07
08 Dec 2017 CONNOT Change of name notice
07 Dec 2017 AD01 Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ to 102 Rivington House Chorley New Road Horwich Bolton Lancashire BL6 5UE on 7 December 2017
14 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with updates
14 Nov 2017 PSC02 Notification of Fluent Mortgages Ltd as a person with significant control on 6 June 2017
14 Nov 2017 PSC07 Cessation of Daniel Michael Payne as a person with significant control on 6 June 2017
14 Nov 2017 PSC07 Cessation of Andrew Haslam as a person with significant control on 6 June 2017
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2017 AP01 Appointment of Mr Simon Andrew Moore as a director on 6 June 2017
08 Jun 2017 AP01 Appointment of Mr Kevin Hindley as a director on 6 June 2017
27 Oct 2016 TM01 Termination of appointment of Ian William Williamson as a director on 25 October 2016
27 Oct 2016 TM01 Termination of appointment of Andrew Haslam as a director on 25 October 2016