Download leads from Nexok and grow your business. Find out more

Fluent Mortgage Holdings Limited

Documents

Total Documents107
Total Pages531

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates
4 January 2023Accounts for a small company made up to 31 March 2022
14 December 2022Confirmation statement made on 2 December 2022 with updates
9 August 2022Satisfaction of charge 067630650001 in full
18 July 2022Termination of appointment of Daniel Michael Payne as a director on 11 July 2022
18 July 2022Appointment of Mr Benjamin David Thompson as a director on 11 July 2022
18 July 2022Appointment of Mr Fabien Benjamin Holler as a secretary on 11 July 2022
18 July 2022Appointment of Mr Peter Christopher Steven Brodnicki as a director on 11 July 2022
18 July 2022Appointment of Mrs Lucy Claire Tilley as a director on 11 July 2022
13 July 2022Current accounting period shortened from 31 March 2023 to 31 December 2022
6 January 2022Accounts for a small company made up to 31 March 2021
6 December 2021Confirmation statement made on 2 December 2021 with no updates
6 January 2021Accounts for a small company made up to 31 March 2020
3 December 2020Confirmation statement made on 2 December 2020 with updates
27 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 August 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,200,010
29 June 2020Director's details changed for Mr Kevin Hindley on 29 June 2020
29 June 2020Director's details changed for Mr Daniel Michael Payne on 29 June 2020
29 June 2020Director's details changed for Mr Timothy Allen Wheeldon on 29 June 2020
11 June 2020Registration of charge 067630650001, created on 9 June 2020
23 December 2019Accounts for a small company made up to 31 March 2019
3 December 2019Confirmation statement made on 2 December 2019 with updates
23 July 2019Previous accounting period extended from 31 December 2018 to 31 March 2019
2 January 2019Accounts for a small company made up to 31 December 2017
24 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • GBP 600,010
11 December 2018Confirmation statement made on 2 December 2018 with no updates
18 July 2018Registered 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
8 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-07
8 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-07
8 December 2017Change of name notice
8 December 2017Change of name notice
5 December 2017Confirmation statement made on 2 December 2017 with updates
5 December 2017Confirmation statement made on 2 December 2017 with updates
2 August 2017Accounts for a dormant company made up to 31 December 2016
2 August 2017Accounts for a dormant company made up to 31 December 2016
29 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 10.00
29 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 10.00
23 June 2017Change of share class name or designation
23 June 2017Particulars of variation of rights attached to shares
23 June 2017Particulars of variation of rights attached to shares
23 June 2017Change of share class name or designation
20 June 2017Resolutions
  • 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
20 June 2017Resolutions
  • 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 June 2017Appointment of Mr Daniel Michael Payne as a director on 6 June 2017
13 June 2017Appointment of Mr Daniel Michael Payne as a director on 6 June 2017
12 December 2016Confirmation statement made on 2 December 2016 with updates
12 December 2016Confirmation statement made on 2 December 2016 with updates
29 September 2016Accounts for a dormant company made up to 31 December 2015
29 September 2016Accounts for a dormant company made up to 31 December 2015
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 December 2015Director's details changed for Timothy Allen Wheeldon on 2 December 2015
15 December 2015Director's details changed for Timothy Allen Wheeldon on 2 December 2015
30 September 2015Accounts for a dormant company made up to 31 December 2014
30 September 2015Accounts for a dormant company made up to 31 December 2014
9 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
9 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
9 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
22 September 2014Accounts for a dormant company made up to 31 December 2013
22 September 2014Accounts for a dormant company made up to 31 December 2013
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
17 September 2013Accounts for a dormant company made up to 31 December 2012
17 September 2013Accounts for a dormant company made up to 31 December 2012
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
11 September 2012Accounts for a dormant company made up to 31 December 2011
11 September 2012Accounts for a dormant company made up to 31 December 2011
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
10 January 2012Director's details changed for Kevin Hindley on 2 December 2011
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
10 January 2012Director's details changed for Kevin Hindley on 2 December 2011
10 January 2012Director's details changed for Kevin Hindley on 2 December 2011
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
22 September 2011Accounts for a dormant company made up to 31 December 2010
22 September 2011Accounts for a dormant company made up to 31 December 2010
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
27 August 2010Accounts for a dormant company made up to 31 December 2009
27 August 2010Accounts for a dormant company made up to 31 December 2009
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
11 December 2009Director's details changed for Timothy Allen Wheeldon on 2 December 2009
11 December 2009Director's details changed for Timothy Allen Wheeldon on 2 December 2009
11 December 2009Director's details changed for Kevin Hindley on 2 December 2009
11 December 2009Director's details changed for Kevin Hindley on 2 December 2009
11 December 2009Director's details changed for Kevin Hindley on 2 December 2009
11 December 2009Director's details changed for Timothy Allen Wheeldon on 2 December 2009
11 March 2009Director appointed kevin james hindley
11 March 2009Ad 26/02/09\gbp si 1@1=1\gbp ic 1/2\
11 March 2009Ad 26/02/09\gbp si 1@1=1\gbp ic 1/2\
11 March 2009Director appointed timothy allen wheeldon
11 March 2009Director appointed kevin james hindley
11 March 2009Director appointed timothy allen wheeldon
4 March 2009Company name changed hallhart management LTD\certificate issued on 09/03/09
4 March 2009Company name changed hallhart management LTD\certificate issued on 09/03/09
28 January 2009Registered office changed on 28/01/2009 from 39A leicester road salford manchester M7 4AS
28 January 2009Appointment terminated director yomtov jacobs
28 January 2009Registered office changed on 28/01/2009 from 39A leicester road salford manchester M7 4AS
28 January 2009Appointment terminated director yomtov jacobs
2 December 2008Incorporation
2 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing