FREEMANS EVENT PARTNERS (BARS) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

11/07/2511 July 2025 NewRegistration of charge 069844000007, created on 2025-06-27

View Document

11/07/2511 July 2025 NewRegistration of charge 069844000006, created on 2025-06-27

View Document

13/02/2513 February 2025 Cessation of Stephen Thomas Freeman as a person with significant control on 2024-10-29

View Document

13/02/2513 February 2025 Cessation of Zoe Ann Mewes as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Zoe Ann Mewes as a director on 2024-10-29

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

15/08/2415 August 2024 Cessation of John William Freeman as a person with significant control on 2024-02-23

View Document

28/02/2428 February 2024 Termination of appointment of John William Freeman as a director on 2024-02-23

View Document

06/01/246 January 2024 Accounts for a small company made up to 2023-01-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Accounts for a small company made up to 2021-01-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069844000005

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE ANN MEWES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MRS ZOE ANN MEWES / 01/02/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREEMANS EVENT PARTNERS HOLDINGS LTD

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS FREEMAN / 01/02/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM FREEMAN / 01/02/2017

View Document

12/06/1712 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/1712 June 2017 COMPANY NAME CHANGED SFC EVENT BARS LIMITED CERTIFICATE ISSUED ON 12/06/17

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069844000004

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE ANNE FREEMAN / 22/11/2014

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069844000003

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069844000002

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/08/1528 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069844000001

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED ZOE FREEMAN

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED STEPHEN THOMAS FREEMAN

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/08/1322 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 COMPANY NAME CHANGED JOHN FREEMAN LIMITED CERTIFICATE ISSUED ON 02/05/13

View Document

18/04/1318 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1210 December 2012 CURRSHO FROM 31/08/2013 TO 31/01/2013

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FREEMAN / 09/08/2012

View Document

09/08/129 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/10/113 October 2011 SECOND FILING WITH MUD 07/08/11 FOR FORM AR01

View Document

06/09/116 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

31/08/1031 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

07/08/097 August 2009 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