BAR FEVER LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

26/09/2426 September 2024 Notification of Stonegate Pub Company Pikco Limited as a person with significant control on 2019-07-05

View Document

26/09/2426 September 2024 Cessation of Tdr Capital Llp as a person with significant control on 2019-07-05

View Document

30/06/2430 June 2024 Audit exemption subsidiary accounts made up to 2023-09-24

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/06/2329 June 2023 Audit exemption subsidiary accounts made up to 2022-09-25

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of Simon David Longbottom as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr David Mcdowall as a director on 2023-02-24

View Document

22/07/2122 July 2021 Audit exemption subsidiary accounts made up to 2020-09-27

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

10/07/2110 July 2021

View Document

10/07/2110 July 2021

View Document

10/07/2110 July 2021

View Document

30/04/2030 April 2020 CURREXT FROM 31/03/2020 TO 25/09/2020

View Document

29/04/2029 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 3 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7HL ENGLAND

View Document

04/02/194 February 2019 CESSATION OF NIGEL SCOTT BLAIR AS A PSC

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHORTING

View Document

04/02/194 February 2019 CESSATION OF MARK RUSSELL SHORTING AS A PSC

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MISTER DAVID ANDREW ROSS

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TDR CAPITAL LLP

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BLAIR

View Document

08/01/198 January 2019 AUDITOR'S RESIGNATION

View Document

06/01/196 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068450480004

View Document

06/01/196 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068450480005

View Document

10/12/1810 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068450480005

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068450480001

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068450480002

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068450480003

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068450480004

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL SHORTING / 24/10/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068450480003

View Document

13/07/1313 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068450480002

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068450480001

View Document

26/03/1326 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 1 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB UNITED KINGDOM

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM ONE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL SHORTING / 12/03/2011

View Document

15/04/1115 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR NIGEL BLAIR

View Document

08/12/098 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 2

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MR MARK SHORTING

View Document

10/06/0910 June 2009 COMPANY NAME CHANGED BAR FEVER (CHELTENHAM) LTD CERTIFICATE ISSUED ON 12/06/09

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

12/03/0912 March 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