Having been setup in 2008, Fluent Mortgage Holdings Ltd have registered office in Bolton, it's status at Companies House is "Active". The companies director is listed as Payne, Daniel Michael in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNE, Daniel Michael | 06 June 2017 | - | 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 | |
MR01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 03 December 2019 | |
AA01 - Change of accounting reference date | 23 July 2019 | |
AA - Annual Accounts | 02 January 2019 | |
RESOLUTIONS - N/A | 24 December 2018 | |
SH01 - Return of Allotment of shares | 13 December 2018 | |
CS01 - N/A | 11 December 2018 | |
AD01 - Change of registered office address | 18 July 2018 | |
RESOLUTIONS - N/A | 08 December 2017 | |
CONNOT - N/A | 08 December 2017 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 02 August 2017 | |
SH01 - Return of Allotment of shares | 29 June 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 23 June 2017 | |
RESOLUTIONS - N/A | 20 June 2017 | |
AP01 - Appointment of director | 13 June 2017 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 15 December 2015 | |
CH01 - Change of particulars for director | 15 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 06 December 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 10 January 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
CERTNM - Change of name certificate | 04 March 2009 | |
287 - Change in situation or address of Registered Office | 28 January 2009 | |
288b - Notice of resignation of directors or secretaries | 28 January 2009 | |
NEWINC - New incorporation documents | 02 December 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 June 2020 | Outstanding |
N/A |