Advanced company searchLink opens in new window

FLUENT MORTGAGE HOLDINGS LIMITED

Company number 06763065

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)
02 Jan 2019 AA Accounts for a small company made up to 31 December 2017
24 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 600,010
11 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
18 Jul 2018 AD01 Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ to 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 18 July 2018
08 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-07
08 Dec 2017 CONNOT Change of name notice
05 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
02 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 10.00
23 Jun 2017 SH10 Particulars of variation of rights attached to shares
23 Jun 2017 SH08 Change of share class name or designation
20 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2017 AP01 Appointment of Mr Daniel Michael Payne as a director on 6 June 2017
12 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 Dec 2015 CH01 Director's details changed for Timothy Allen Wheeldon on 2 December 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011