Based in Bolton, Fluent Mortgages Ltd was setup in 2006, it's status at Companies House is "Active". There are 2 directors listed as Payne, Daniel Michael, Haslam, Andrew for Fluent Mortgages Ltd. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNE, Daniel Michael | 11 October 2006 | - | 1 |
HASLAM, Andrew | 11 October 2006 | 25 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 29 June 2020 | |
CH01 - Change of particulars for director | 29 June 2020 | |
CH01 - Change of particulars for director | 29 June 2020 | |
CH03 - Change of particulars for secretary | 29 June 2020 | |
AP01 - Appointment of director | 29 June 2020 | |
MR01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 28 December 2018 | |
RESOLUTIONS - N/A | 21 December 2018 | |
SH01 - Return of Allotment of shares | 13 December 2018 | |
CS01 - N/A | 25 October 2018 | |
PSC05 - N/A | 25 October 2018 | |
AD01 - Change of registered office address | 15 October 2018 | |
AA01 - Change of accounting reference date | 18 July 2018 | |
RESOLUTIONS - N/A | 08 December 2017 | |
CONNOT - N/A | 08 December 2017 | |
AD01 - Change of registered office address | 07 December 2017 | |
CS01 - N/A | 14 November 2017 | |
PSC02 - N/A | 14 November 2017 | |
PSC07 - N/A | 14 November 2017 | |
PSC07 - N/A | 14 November 2017 | |
AA - Annual Accounts | 27 June 2017 | |
RESOLUTIONS - N/A | 20 June 2017 | |
AP01 - Appointment of director | 08 June 2017 | |
AP01 - Appointment of director | 08 June 2017 | |
TM01 - Termination of appointment of director | 27 October 2016 | |
TM01 - Termination of appointment of director | 27 October 2016 | |
CS01 - N/A | 26 October 2016 | |
CH03 - Change of particulars for secretary | 20 October 2016 | |
AA - Annual Accounts | 26 August 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 17 May 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 05 August 2008 | |
363a - Annual Return | 24 October 2007 | |
225 - Change of Accounting Reference Date | 03 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 October 2006 | |
288b - Notice of resignation of directors or secretaries | 27 October 2006 | |
288b - Notice of resignation of directors or secretaries | 27 October 2006 | |
287 - Change in situation or address of Registered Office | 27 October 2006 | |
NEWINC - New incorporation documents | 11 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 June 2020 | Outstanding |
N/A |