FLUENT MORTGAGES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 New

View Document

14/04/2514 April 2025

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/08/2415 August 2024 Termination of appointment of Fabien Benjamin Holler as a secretary on 2024-06-30

View Document

27/06/2427 June 2024 Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 2024-06-19

View Document

14/06/2414 June 2024 Termination of appointment of Lucy Claire Tilley as a director on 2024-06-07

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

27/11/2327 November 2023 Termination of appointment of Kevin Hindley as a director on 2023-11-27

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

27/09/2227 September 2022 Registration of charge 059629390002, created on 2022-09-23

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1813 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 600100

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / FLUENT MORTGAGES LTD / 07/12/2017

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 102 RIVINGTON HOUSE CHORLEY NEW ROAD HORWICH BOLTON LANCASHIRE BL6 5UE ENGLAND

View Document

18/07/1818 July 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

08/12/178 December 2017 COMPANY NAME CHANGED BRYTANNIC EXTRA FINANCE LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

08/12/178 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM ALEX HOUSE 260-268 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5JZ

View Document

14/11/1714 November 2017 CESSATION OF DANIEL MICHAEL PAYNE AS A PSC

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLUENT MORTGAGES LTD

View Document

14/11/1714 November 2017 CESSATION OF ANDREW HASLAM AS A PSC

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 ADOPT ARTICLES 06/06/2017

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR SIMON ANDREW MOORE

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR KEVIN HINDLEY

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASLAM

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 SECRETARY'S CHANGE OF PARTICULARS / DANIEL MICHAEL PAYNE / 04/01/2013

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM WILLIAMSON / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HASLAM / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL PAYNE / 01/10/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company